- Company Overview for GAMING PRO LTD (08451284)
- Filing history for GAMING PRO LTD (08451284)
- People for GAMING PRO LTD (08451284)
- Insolvency for GAMING PRO LTD (08451284)
- More for GAMING PRO LTD (08451284)
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
|
|
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
|
|
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
|
|
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
|
|
19 Mar 2013 | NEWINC | Incorporation |