Advanced company searchLink opens in new window

GAMEPLANET LIMITED

Company number 03431147

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2017 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 9 January 2017
09 Jan 2017 TM01 Termination of appointment of Lynsey Claire Mason as a director on 9 January 2017
09 Jan 2017 AP01 Appointment of Ms Laura Valli as a director on 9 January 2017
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
02 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
10 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
30 Jul 2015 AP01 Appointment of Mrs Lynsey Claire Mason as a director on 30 July 2015
30 Jul 2015 TM01 Termination of appointment of Marie Ann Nash as a director on 30 July 2015
11 Dec 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 AP01 Appointment of Miss Marie Ann Nash as a director
02 Apr 2014 TM01 Termination of appointment of Olivia Rogers as a director
09 Jan 2014 TM01 Termination of appointment of Faye Redmond as a director
09 Jan 2014 AP01 Appointment of Miss Olivia Ann Rogers as a director
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
20 Mar 2013 AP01 Appointment of Miss. Faye Redmond as a director
19 Mar 2013 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary
19 Mar 2013 AP04 Appointment of Kingsley Secretaries Limited as a secretary
19 Mar 2013 TM01 Termination of appointment of Epsilon Directors Limited as a director
19 Mar 2013 TM01 Termination of appointment of Nira Amar as a director
19 Mar 2013 AD01 Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA on 19 March 2013