Advanced company searchLink opens in new window

GAMING PRO LTD

Company number 08451284

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)
18 Apr 2024 WU07 Progress report in a winding up by the court
15 Apr 2023 WU07 Progress report in a winding up by the court
08 Apr 2022 WU07 Progress report in a winding up by the court
15 Oct 2021 AD01 Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 15 October 2021
13 Apr 2021 WU07 Progress report in a winding up by the court
21 Apr 2020 WU07 Progress report in a winding up by the court
26 Apr 2019 WU07 Progress report in a winding up by the court
22 Mar 2018 WU04 Appointment of a liquidator
27 Jan 2018 LIQ MISC Insolvency:form LIQ12- notice of release of robert james michael cundy as liquidator
06 Jan 2018 COCOMP Order of court to wind up
05 Jan 2018 AD01 Registered office address changed from 304 High Street Orpington Kent BR6 0NF to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 5 January 2018
27 Dec 2017 600 Appointment of a voluntary liquidator
27 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-11
25 Aug 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
15 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
19 Mar 2013 NEWINC Incorporation