THE GAME CHANGERS APPAREL LTD
Status | DISSOLVED |
Company No. | 10584123 |
Category | Private Limited Company |
Incorporated | 25 Jan 2017 |
Age | 7 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2023 |
Years | 11 months, 28 days |
SUMMARY
THE GAME CHANGERS APPAREL LTD is an dissolved private limited company with number 10584123. It was incorporated 7 years, 3 months, 5 days ago, on 25 January 2017 and it was dissolved 11 months, 28 days ago, on 02 May 2023. The company address is 2 Manor Abbey Road, Halesowen, B62 0AJ, England.
Company Fillings
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Termination director company with name termination date
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-13
Officer name: Craig Terry Watson
Documents
Termination director company with name termination date
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-13
Officer name: Elliott James Anderson
Documents
Cessation of a person with significant control
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-13
Psc name: Craig Terry Watson
Documents
Cessation of a person with significant control
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elliott James Anderson
Cessation date: 2021-12-13
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 07 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Craig Terry Watson
Change date: 2020-10-06
Documents
Change to a person with significant control
Date: 10 Sep 2020
Action Date: 09 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Danny Gabriel Daly
Change date: 2020-09-09
Documents
Change person director company with change date
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-10
Officer name: Mr Danny Gabriel Daly
Documents
Confirmation statement with updates
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Notification of a person with significant control
Date: 10 Sep 2020
Action Date: 09 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Craig Watson
Notification date: 2020-09-09
Documents
Notification of a person with significant control
Date: 10 Sep 2020
Action Date: 09 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elliott Anderson
Notification date: 2020-09-09
Documents
Appoint person director company with name date
Date: 10 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-09
Officer name: Mr Craig Terry Watson
Documents
Appoint person director company with name date
Date: 10 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Elliott James Anderson
Appointment date: 2020-09-09
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Address
Type: AD01
Old address: 3 Goodyear Road Smethwick Birmingham West Midlands B67 6JY England
New address: 2 Manor Abbey Road Halesowen B62 0AJ
Change date: 2019-11-07
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Some Companies
82B HIGH STREET,SAWSTON,CB22 3HJ
Number: | 07312853 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 20 STATION ROAD,NEWTON AYCLIFFE,DL5 6XJ
Number: | 02214406 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,GLASGOW,G41 3JA
Number: | SL025839 |
Status: | ACTIVE |
Category: | Limited Partnership |
34-35 EASTCASTLE ST,LONDON,W1W 8DW
Number: | 09278082 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOKES CAPITAL PARTNERS LIMITED
THE OLD BYRE SEVINGTON,CHIPPENHAM,SN14 7LD
Number: | 09354713 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE GARDEN OF EDEN IN CUMBRIA LIMITED
ESTATE OFFICE LOWTHER CASTLE,PENRITH,CA10 2HH
Number: | 02515176 |
Status: | ACTIVE |
Category: | Private Limited Company |