Advanced company searchLink opens in new window

GAMING ALERTS LIMITED

Company number 05601976

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2011 DS01 Application to strike the company off the register
10 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
Statement of capital on 2010-11-11
  • GBP 1,430
10 Nov 2010 AD01 Registered office address changed from Ryman House Savoy Road Crewe CW1 6NA on 10 November 2010
10 Nov 2010 TM02 Termination of appointment of Ann Mantz as a secretary
17 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Emmeline Matthews on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Mr Edward John David Stevens on 1 October 2009
03 Nov 2009 CH03 Secretary's details changed for Ann Elizabeth Mantz on 1 October 2009
01 May 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Oct 2008 363a Return made up to 24/10/08; full list of members
08 Aug 2008 288c Director's Change of Particulars / edward stevens / 22/07/2008 / HouseName/Number was: , now: 29; Street was: 94 stephendale road, now: dingwall road; Post Code was: SW6 2PQ, now: SW18 3AZ
21 May 2008 AA Total exemption small company accounts made up to 31 December 2007
30 Nov 2007 288c Secretary's particulars changed
14 Nov 2007 288c Director's particulars changed
14 Nov 2007 288c Secretary's particulars changed
14 Nov 2007 363a Return made up to 24/10/07; full list of members
06 Nov 2007 88(2)R Ad 16/10/07--------- £ si 430@1=430 £ ic 1000/1430
06 Nov 2007 123 Nc inc already adjusted 16/10/07
06 Nov 2007 288a New secretary appointed
30 Oct 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Oct 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities