GAMES 4 EBUSINESS LIMITED

Flat 36 Cambridge Road, London, SW11 4RU, England
StatusACTIVE
Company No.09593142
CategoryPrivate Limited Company
Incorporated15 May 2015
Age9 years, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHROPOCENE ACTIONS C.I.C.

HUMPHREYS & CO,BRISTOL,BS1 4EF

Number:10874203
Status:ACTIVE
Category:Community Interest Company

BREEZE PRODUCTIONS LTD

DAIRY HOUSE MONEYROW GREEN,MAIDENHEAD,SL6 2ND

Number:11680954
Status:ACTIVE
Category:Private Limited Company

GUS FILGATE COMMERCIALS LTD

4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH

Number:03467501
Status:LIQUIDATION
Category:Private Limited Company

MOONIEZ LTD

89 LADY MARGARET ROAD,SOUTHALL,UB1 2PW

Number:11311860
Status:ACTIVE
Category:Private Limited Company

ROSE 04 LTD

43 LISTER TYE,CHELMSFORD,CM2 9LS

Number:11725546
Status:ACTIVE
Category:Private Limited Company

SAITO SOFTWARE LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08547345
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