FENWAY GAMES LIMITED

30 Portland Place, London, W1B 1LZ, England
StatusDISSOLVED
Company No.07344356
CategoryPrivate Limited Company
Incorporated12 Aug 2010
Age13 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 12 days

SUMMARY

FENWAY GAMES LIMITED is an dissolved private limited company with number 07344356. It was incorporated 13 years, 10 months, 6 days ago, on 12 August 2010 and it was dissolved 3 years, 8 months, 12 days ago, on 06 October 2020. The company address is 30 Portland Place, London, W1B 1LZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2016

Action Date: 04 Oct 2016

Category: Capital

Type: SH01

Capital : 159.61 GBP

Date: 2016-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Resolution

Date: 25 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-04

Officer name: Mr David Sargeant

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Robins

Appointment date: 2016-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

New address: C/O Joelson Jd Llp 30 Portland Place London W1B 1LZ

Change date: 2016-10-04

Old address: 11 Oakridge Highnam Gloucestershire GL2 8EF

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Apr 2016

Category: Address

Type: AD03

New address: C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Change sail address company with new address

Date: 28 Jul 2015

Category: Address

Type: AD02

New address: C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ

Documents

View document PDF

Capital name of class of shares

Date: 06 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Jul 2015

Action Date: 25 Jun 2015

Category: Capital

Type: SH02

Date: 2015-06-25

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2015

Action Date: 25 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-25

Capital : 25,100 GBP

Documents

View document PDF

Resolution

Date: 06 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed switchplayed LIMITED\certificate issued on 25/03/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-02

Officer name: Peter Howard Gough

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Address

Type: AD01

Old address: , 115 Maidenhall, Highnam, Gloucester, GL2 8DJ

Change date: 2011-09-27

Documents

View document PDF

Incorporation company

Date: 12 Aug 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A WEATHERHEAD LTD

LOWER LITTLE LONDON FARM,AYLESBURY,HP22 6QQ

Number:03750482
Status:ACTIVE
Category:Private Limited Company

CDM CONSULT LTD

12 MORIAH MEWS,GWENT,NP11 6RL

Number:07685011
Status:ACTIVE
Category:Private Limited Company

M-TRACK UK LIMITED

41 CLARENCE ROAD,DERBYSHIRE,S40 1LH

Number:03464744
Status:ACTIVE
Category:Private Limited Company

MIDDLETON PROPERTY CONSULTANTS LIMITED

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:11191544
Status:ACTIVE
Category:Private Limited Company

PULL TOGETHER FILMS LIMITED

79 HAMPTON ROAD,LONDON,E7 0NX

Number:10278272
Status:ACTIVE
Category:Private Limited Company

SNS TRADING LIMITED

DEVONSHIRE HOUSE DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:04570270
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