JLD GAMES LIMITED

56a Poland Street, London, W1F 7NN, United Kingdom
StatusDISSOLVED
Company No.10473085
CategoryPrivate Limited Company
Incorporated10 Nov 2016
Age7 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years7 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

Gazette dissolved compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

ISOPEBLE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11617308
Status:ACTIVE
Category:Private Limited Company

J-BYTES CONSULTING LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11097262
Status:ACTIVE
Category:Private Limited Company

K M FINE DESIGN LIMITED

22-26 KING STREET,NORFOLK,PE30 1HJ

Number:06245465
Status:ACTIVE
Category:Private Limited Company

SAM HO SIN LTD

13A DEPTFORD HIGH STREET,LONDON,SE8 4AD

Number:11785968
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