Advanced company searchLink opens in new window

GAMES AND GADGETS LIMITED

Company number 06387477

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2018 DS01 Application to strike the company off the register
13 Mar 2018 AA Micro company accounts made up to 30 September 2017
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
18 Oct 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
07 Dec 2016 AA Micro company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
11 Apr 2016 CH01 Director's details changed for Mr Lee Thomas Mulheron on 15 September 2015
30 Dec 2015 AA Micro company accounts made up to 31 March 2015
27 Aug 2015 AD01 Registered office address changed from 5 Cefn Coed Gardens Roath Cardiff CF23 6AX to The Haig Pentlepoir Saundersfoot Dyfed SA69 9BN on 27 August 2015
16 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 200
24 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
20 Feb 2014 AP01 Appointment of Mr Lee Thomas Mulheron as a director
20 Feb 2014 TM01 Termination of appointment of Rachel Mulheron as a director
20 Feb 2014 TM02 Termination of appointment of Jessica Widecrantz as a secretary
25 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
25 Mar 2013 CH01 Director's details changed for Miss Rachel Dawn Mulheron on 1 March 2013
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 TM02 Termination of appointment of Lynette Mulheron as a secretary
01 Apr 2012 AP03 Appointment of Jessica Widecrantz as a secretary
28 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders