GAMEPLAY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2021-07-23 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-09-30 View Report
Resolution. Description: Resolutions. 2020-09-30 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-09-30 View Report
Accounts. Accounts type total exemption full. 2020-04-30 View Report
Confirmation statement. Statement with no updates. 2020-03-27 View Report
Persons with significant control. Psc name: Christopher George White. Cessation date: 2020-01-29. 2020-03-27 View Report
Confirmation statement. Statement with no updates. 2019-03-19 View Report
Accounts. Accounts type small. 2019-03-01 View Report
Confirmation statement. Statement with no updates. 2018-03-20 View Report
Accounts. Accounts type small. 2018-03-07 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Accounts. Accounts type full. 2017-03-03 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Address. Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom. New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. 2016-03-31 View Report
Accounts. Accounts type full. 2016-02-29 View Report
Officers. Officer name: Mr Elias Samuel Vidal Beniso. Change date: 2015-03-26. 2015-04-10 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Accounts. Accounts type full. 2015-03-16 View Report
Annual return. With made up date full list shareholders. 2014-03-19 View Report
Address. Old address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom. 2014-03-19 View Report
Accounts. Accounts type full. 2014-02-21 View Report
Annual return. With made up date full list shareholders. 2013-04-08 View Report
Address. Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom. 2013-04-08 View Report
Accounts. Accounts type full. 2013-03-04 View Report
Annual return. With made up date full list shareholders. 2012-03-20 View Report
Accounts. Accounts type full. 2012-02-24 View Report
Officers. Officer name: Elias Samuel Vidal Beniso. 2012-01-13 View Report
Officers. Officer name: Fabian Picardo. 2012-01-13 View Report
Annual return. With made up date full list shareholders. 2011-04-12 View Report
Accounts. Accounts type full. 2011-02-24 View Report
Annual return. With made up date full list shareholders. 2010-03-29 View Report
Address. Move registers to sail company. 2010-03-26 View Report
Officers. Officer name: Fabian Picardo. Change date: 2009-10-01. 2010-03-25 View Report
Address. Change sail address company. 2010-03-25 View Report
Officers. Officer name: Ian Paul Felice. Change date: 2009-10-01. 2010-03-25 View Report
Officers. Officer name: Moshe Jaacov Anahory. Change date: 2009-10-01. 2010-03-25 View Report
Officers. Change date: 2009-10-01. Officer name: Line Secretaries Limited. 2010-03-25 View Report
Accounts. Accounts type full. 2010-01-30 View Report
Annual return. Legacy. 2009-03-26 View Report
Accounts. Accounts type full. 2009-02-09 View Report
Officers. Description: Director appointed fabian picardo. 2008-11-26 View Report
Officers. Description: Director appointed moshe jaacov anahory. 2008-11-26 View Report
Officers. Description: Director appointed ian paul felice. 2008-11-26 View Report
Officers. Description: Appointment terminated director stawell services LIMITED. 2008-11-26 View Report
Officers. Description: Appointment terminated director cheam directors LIMITED. 2008-11-26 View Report
Annual return. Legacy. 2008-05-01 View Report
Address. Description: Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL. 2008-04-03 View Report
Accounts. Accounts type full. 2008-02-05 View Report
Annual return. Legacy. 2007-04-02 View Report