JLD GAMES LIMITED
Status | DISSOLVED |
Company No. | 10473085 |
Category | Private Limited Company |
Incorporated | 10 Nov 2016 |
Age | 7 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 7 days |
SUMMARY
JLD GAMES LIMITED is an dissolved private limited company with number 10473085. It was incorporated 7 years, 6 months, 24 days ago, on 10 November 2016 and it was dissolved 7 days ago, on 28 May 2024. The company address is 56a Poland Street, London, W1F 7NN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tamir Goren
Termination date: 2021-11-15
Documents
Appoint person director company with name date
Date: 15 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Deacon Ollard
Appointment date: 2021-11-12
Documents
Termination director company with name termination date
Date: 17 Feb 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-29
Officer name: Symvan Capital Limited
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Change corporate director company with change date
Date: 06 Jan 2020
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2019-12-20
Officer name: Symvan Capital Limited
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Cessation of a person with significant control
Date: 26 Nov 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Lesley Horne
Cessation date: 2018-01-01
Documents
Capital allotment shares
Date: 26 Nov 2018
Action Date: 03 Apr 2018
Category: Capital
Type: SH01
Capital : 133.25 GBP
Date: 2018-04-03
Documents
Gazette filings brought up to date
Date: 24 Oct 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 02 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-12-31
Documents
Termination director company with name termination date
Date: 02 Aug 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-01
Officer name: Steven Lesley Horne
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-02
Old address: 66 Dupont Road London SW20 8EQ United Kingdom
New address: 56a Poland Street London W1F 7NN
Documents
Confirmation statement with updates
Date: 26 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Notification of a person with significant control
Date: 26 Nov 2017
Action Date: 04 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Amersham Investment Management Limited
Notification date: 2017-04-04
Documents
Notification of a person with significant control
Date: 26 Nov 2017
Action Date: 04 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-04-04
Psc name: Symvan Capital Limited
Documents
Capital allotment shares
Date: 26 Nov 2017
Action Date: 05 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-05
Capital : 130.63 GBP
Documents
Appoint person director company with name date
Date: 04 May 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tamir Goren
Appointment date: 2017-04-05
Documents
Appoint corporate director company with name date
Date: 04 May 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2017-04-04
Officer name: Symvan Capital Limited
Documents
Capital allotment shares
Date: 04 May 2017
Action Date: 04 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-04
Capital : 127.91 GBP
Documents
Some Companies
B & B MACHINING SERVICES LIMITED
UNIT 9 LITTLE FORGE ROAD,REDDITCH,B98 7SF
Number: | 02658460 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRCHESTER OFFICE SERVICES LIMITED
5 HIGH STREET,BEDFORD,MK43 7JX
Number: | 03396788 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11617308 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 11097262 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-26 KING STREET,NORFOLK,PE30 1HJ
Number: | 06245465 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A DEPTFORD HIGH STREET,LONDON,SE8 4AD
Number: | 11785968 |
Status: | ACTIVE |
Category: | Private Limited Company |