GAMEOVER LIMITED

One Snowhill One Snowhill, Birmingham, B4 6GH
StatusDISSOLVED
Company No.01814948
CategoryPrivate Limited Company
Incorporated10 May 1984
Age40 years, 11 days
JurisdictionEngland Wales
Dissolution04 Sep 2019
Years4 years, 8 months, 17 days

SUMMARY

GAMEOVER LIMITED is an dissolved private limited company with number 01814948. It was incorporated 40 years, 11 days ago, on 10 May 1984 and it was dissolved 4 years, 8 months, 17 days ago, on 04 September 2019. The company address is One Snowhill One Snowhill, Birmingham, B4 6GH.



Company Fillings

Gazette dissolved liquidation

Date: 04 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-09

Old address: Genting Club Star City Watson Road Birmingham B7 5SA

New address: One Snowhill Snow Hill Queensway Birmingham B4 6GH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 04 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Capital

Type: SH19

Date: 2017-09-07

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 07 Sep 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/08/17

Documents

View document PDF

Resolution

Date: 07 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tower Casino Group Limited

Notification date: 2017-08-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Axelby

Appointment date: 2016-07-13

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Malcolm Brooks

Change date: 2016-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Stewart Willcock

Appointment date: 2016-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Robert Salmond

Termination date: 2015-12-23

Documents

View document PDF

Statement of companys objects

Date: 10 Feb 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 10 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Change person secretary company with change date

Date: 24 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-23

Officer name: Elizabeth Jill Tarn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Address

Type: AD01

Old address: Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England

Change date: 2012-01-18

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Dec 2011

Action Date: 29 Dec 2011

Category: Address

Type: AD01

Old address: Circus Casino Star City Watson Road Birmingham B7 5SA England

Change date: 2011-12-29

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Robert Salmond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Perrin

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2010

Action Date: 20 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-20

Old address: Stanley House 151 Dale Street Liverpool Merseyside L2 2JW

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas John Perrin

Change date: 2010-06-28

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas John Perrin

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 21 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; no change of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary gillian moore

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed elizabeth jill tarn

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas john perrin

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan riddy

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/12/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2005

Action Date: 01 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-01

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2005

Action Date: 02 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-02

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2004

Action Date: 27 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-27

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/03; full list of members

Documents

View document PDF

Resolution

Date: 19 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 30/04/03

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Auditors resignation company

Date: 28 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 29/07/02 from: 15 wimpole street, london, W1G 9SY

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 29/01/02 from: 15 wimpole street, london, W1M 8AP

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

A.R.FACER LIMITED

UNIT 1A BATH LANE,LEEDS,LS13 3AT

Number:00343096
Status:ACTIVE
Category:Private Limited Company

BELFAST HIGH SCHOOL

740 SHORE ROAD,CO ANTRIM,BT37 0PX

Number:NI000557
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DORIAN BURT ASSOCIATES LIMITED

48 WOODLANDS ROAD,BEXLEYHEATH,DA7 4AE

Number:08923015
Status:ACTIVE
Category:Private Limited Company

MARCOL CONSULTANCY LIMITED

86 SHIREHAMPTON ROAD,BRISTOL,BS9 2DR

Number:08273130
Status:ACTIVE
Category:Private Limited Company

MARNICO LTD

34B HIGHER BRIMLEY ROAD,TEIGNMOUTH,TQ14 8JU

Number:10858428
Status:ACTIVE
Category:Private Limited Company

RIVER SKY LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10898013
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source