SUPER GAMER BOT LTD
Status | DISSOLVED |
Company No. | 08052398 |
Category | Private Limited Company |
Incorporated | 01 May 2012 |
Age | 12 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 8 months, 9 days |
SUMMARY
SUPER GAMER BOT LTD is an dissolved private limited company with number 08052398. It was incorporated 12 years, 1 month, 14 days ago, on 01 May 2012 and it was dissolved 3 years, 8 months, 9 days ago, on 06 October 2020. The company address is 13 Mayfair Court 61 Worple Road, London, SW19 4LB, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change account reference date company previous extended
Date: 26 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Resolution
Date: 08 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2017
Action Date: 08 Jan 2017
Category: Address
Type: AD01
Old address: 14 Hanover Street London W1S 1YH
New address: 13 Mayfair Court 61 Worple Road London SW19 4LB
Change date: 2017-01-08
Documents
Change person director company with change date
Date: 05 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matheus Define Guimaraes
Change date: 2017-01-03
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-18
Officer name: Mr Matheus Define Guimaraes
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-18
Old address: Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
New address: 14 Hanover Street London W1S 1YH
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Some Companies
LINDEN HOUSE,TUNBRIDGE WELLS,TN4 8HH
Number: | 08072271 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BABYLON ROAD,BELLSHILL,ML4 2HQ
Number: | SC493032 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCLEAN & APPLETON (HOLDINGS) LIMITED
HATFIELDS CALDER ISLAND WAY,WAKEFIELD,WF2 7AW
Number: | 02389924 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNSWATER SHOPPING CENTRE BLOOMFIELD AVENUE,BELFAST,BT5 5LP
Number: | NI655104 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SIDCUP BY PASS,CHISLEHURST,BR7 6HL
Number: | 07409700 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 EDMUND STREET,LONDON,SE5 7NF
Number: | 11340308 |
Status: | ACTIVE |
Category: | Private Limited Company |