PAC MAN EATS GHOST LTD

5 Piggotts Road 5 Piggotts Road, Reading, RG4 8EN, England
StatusDISSOLVED
Company No.08987060
CategoryPrivate Limited Company
Incorporated09 Apr 2014
Age10 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 8 months, 30 days

SUMMARY

PAC MAN EATS GHOST LTD is an dissolved private limited company with number 08987060. It was incorporated 10 years, 1 month, 6 days ago, on 09 April 2014 and it was dissolved 1 year, 8 months, 30 days ago, on 16 August 2022. The company address is 5 Piggotts Road 5 Piggotts Road, Reading, RG4 8EN, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 10 Jan 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Leslie Wells

Change date: 2020-01-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-23

Officer name: Mr Christopher John Leslie Wells

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-23

Officer name: Mr Peter Callum Wheeler

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Old address: 51 Cumberland Road Reading Berkshire RG1 3LB

New address: 5 Piggotts Road Caversham Reading RG4 8EN

Change date: 2018-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Leslie Wells

Change date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Incorporation company

Date: 09 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLIED LOGIC TECHNOLOGY LIMITED

5 THE WARREN,GERRARDS CROSS,SL9 0QZ

Number:10270963
Status:ACTIVE
Category:Private Limited Company

BASENCO LTD

60 BEXHILL ROAD,LONDON,SE4 1SL

Number:11455935
Status:ACTIVE
Category:Private Limited Company

EDBABEL LTD

1/3 WINDMILL PLACE,EDINBURGH,EH8 9XQ

Number:SC481324
Status:ACTIVE
Category:Private Limited Company

ENERGY INDEX LIMITED

92-96 LORD STREET,SOUTHPORT,PR8 1JR

Number:06273031
Status:ACTIVE
Category:Private Limited Company

JACEIRO LIMITED

MILL HOUSE,CHERTSEY,KT16 9BE

Number:09821287
Status:ACTIVE
Category:Private Limited Company

LANDVIEW (BROMLEY) LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:10688154
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