- Company Overview for MAD CATZ EUROPE LIMITED (04017563)
- Filing history for MAD CATZ EUROPE LIMITED (04017563)
- People for MAD CATZ EUROPE LIMITED (04017563)
- Charges for MAD CATZ EUROPE LIMITED (04017563)
- Insolvency for MAD CATZ EUROPE LIMITED (04017563)
- More for MAD CATZ EUROPE LIMITED (04017563)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2019 | |
19 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 Nov 2017 | AM10 | Administrator's progress report | |
04 Jul 2017 | AM07 | Result of meeting of creditors | |
16 Jun 2017 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
08 Jun 2017 | AM03 | Statement of administrator's proposal | |
02 May 2017 | AD01 | Registered office address changed from C/O Needle Partners Limited Grove House Mansion Gate Drive Leeds LS7 4DN to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2 May 2017 | |
13 Apr 2017 | 2.12B | Appointment of an administrator | |
11 Apr 2017 | TM01 | Termination of appointment of Karen Mcginnis as a director on 30 March 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Tyson Marshall as a director on 30 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Karen Mcginnis as a director on 30 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Tyson Marshall as a director on 30 March 2017 | |
23 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Sep 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
|
|
23 Feb 2016 | AP01 | Appointment of Mr Tyson Marshall as a director on 5 February 2016 | |
23 Feb 2016 | AP01 | Appointment of Mrs Karen Mcginnis as a director on 5 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Whitney E Peterson as a director on 5 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Darren Richardson as a director on 5 February 2016 | |
19 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
04 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
07 Jul 2015 | MR01 | Registration of charge 040175630002, created on 30 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|