Advanced company searchLink opens in new window

GAME RETAIL LIMITED

Company number 07837246

Filter by category

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)
04 Feb 2015 SH20 Statement by Directors
04 Feb 2015 SH19 Statement of capital on 4 February 2015
  • GBP 1,279,285.29
04 Feb 2015 CAP-SS Solvency Statement dated 21/01/15
04 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 21/01/2015
27 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,279,285.29
04 Aug 2014 AP03 Appointment of Mrs Ruth Amy Cartwright as a secretary on 31 July 2014
04 Aug 2014 TM01 Termination of appointment of David Hamid as a director on 22 July 2014
15 Jul 2014 MR04 Satisfaction of charge 2 in full
02 Jul 2014 MR04 Satisfaction of charge 1 in full
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 1,279,285.29
16 Jun 2014 SH02 Sub-division of shares on 5 June 2014
13 Jun 2014 MR01 Registration of charge 078372460003
29 Apr 2014 AA Full accounts made up to 27 July 2013
25 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
02 May 2013 AA Full accounts made up to 31 July 2012
22 Feb 2013 AP01 Appointment of Mr Benedict James Smith as a director
22 Feb 2013 TM01 Termination of appointment of Neil Robson as a director
07 Jan 2013 MG01 Duplicate mortgage certificatecharge no:2
16 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
15 Nov 2012 CH01 Director's details changed for Mr David Hamid on 1 September 2012
28 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Jun 2012 AP01 Appointment of Neil Jonathan Robson as a director
27 Jun 2012 AA01 Current accounting period shortened from 30 November 2012 to 31 July 2012
26 Apr 2012 MEM/ARTS Memorandum and Articles of Association
26 Apr 2012 AD01 Registered office address changed from 132 Sloane Street London SW1X 9AX on 26 April 2012