GAMES 4 EBUSINESS LIMITED
Status | ACTIVE |
Company No. | 09593142 |
Category | Private Limited Company |
Incorporated | 15 May 2015 |
Age | 9 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
GAMES 4 EBUSINESS LIMITED is an active private limited company with number 09593142. It was incorporated 9 years, 21 days ago, on 15 May 2015. The company address is Flat 36 Cambridge Road, London, SW11 4RU, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Appoint person director company with name date
Date: 15 Mar 2023
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Panagoula Boumpoureka
Appointment date: 2021-04-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-08
New address: Flat 36 Cambridge Road London SW11 4RU
Old address: Langley House Park Road East Finchley London N2 8EY United Kingdom
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 08 Apr 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 22 Dec 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-17
Officer name: Panagoula Boumpoureka
Documents
Appoint person director company with name date
Date: 22 Dec 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-17
Officer name: Mr Jonathan Dean Massey
Documents
Confirmation statement with updates
Date: 22 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Notification of a person with significant control
Date: 22 Dec 2017
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Dean Massey
Notification date: 2017-11-17
Documents
Cessation of a person with significant control
Date: 22 Dec 2017
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-17
Psc name: Panagoula Boumpoureka
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Certificate change of name company
Date: 29 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed conclify LIMITED\certificate issued on 29/01/16
Documents
Appoint person director company with name date
Date: 28 May 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-15
Officer name: Miss Panagoula Boumpoureka
Documents
Termination director company with name termination date
Date: 15 May 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-15
Officer name: Graham Cowan
Documents
Some Companies
HUMPHREYS & CO,BRISTOL,BS1 4EF
Number: | 10874203 |
Status: | ACTIVE |
Category: | Community Interest Company |
DAIRY HOUSE MONEYROW GREEN,MAIDENHEAD,SL6 2ND
Number: | 11680954 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH
Number: | 03467501 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
89 LADY MARGARET ROAD,SOUTHALL,UB1 2PW
Number: | 11311860 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 LISTER TYE,CHELMSFORD,CM2 9LS
Number: | 11725546 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 08547345 |
Status: | ACTIVE |
Category: | Private Limited Company |