- Company Overview for NIGHT AT THE RANCH GAMES LIMITED (10772363)
- Filing history for NIGHT AT THE RANCH GAMES LIMITED (10772363)
- People for NIGHT AT THE RANCH GAMES LIMITED (10772363)
- More for NIGHT AT THE RANCH GAMES LIMITED (10772363)
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) |
---|---|---|---|
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2023 | AD01 | Registered office address changed from Unit 4 Whitworth Court Runcorn WA7 1WA England to Night at the Ranch Games Limited C/O Accountants247 Ltd, Block 5, Room 5172 the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 25 September 2023 | |
05 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2022 | AA | Micro company accounts made up to 31 May 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
12 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
11 Oct 2021 | AD01 | Registered office address changed from Frodsham Business Centre Bridge Lane C/O Mark Greeve Accounting Frodsham WA6 7FZ England to Unit 4 Whitworth Court Runcorn WA7 1WA on 11 October 2021 | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from Frodhsam Business Centre Bridge Lane C/O Mark Greeve Accounting Frodsham Cheshire WA6 7FZ United Kingdom to Frodsham Business Centre Bridge Lane C/O Mark Greeve Accounting Frodsham WA6 7FZ on 17 July 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from C/O Chaddesley Sanford Castle House Castle Street Guildford GU1 3UW United Kingdom to Frodhsam Business Centre Bridge Lane C/O Mark Greeve Accounting Frodsham Cheshire WA6 7FZ on 3 July 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
08 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
16 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-16
|