GAMIFICATION FOR LEARNING LTD

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

09/03/239 March 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Change of share class name or designation

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-02

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/11/2116 November 2021 Director's details changed for Mrs Fiona Jane Moretti on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Mr Joseph Diogenous Moretti on 2021-11-16

View Document

16/11/2116 November 2021 Change of details for Mr Joseph Diogenous Moretti as a person with significant control on 2021-11-16

View Document

15/11/2115 November 2021 Certificate of change of name

View Document

15/11/2115 November 2021 Change of name notice

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Director's details changed for Mr Joseph Diogenous Moretti on 2021-09-15

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

18/10/2118 October 2021 Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ United Kingdom to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mrs Fiona Jane Moretti on 2021-09-15

View Document

18/10/2118 October 2021 Director's details changed for Mr Joseph Diogenous Moretti on 2021-09-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 2 HECTOR STONES WOOLAVINGTON BRIDGWATER SOMERSET TA7 8EG ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/12/1814 December 2018 DIRECTOR APPOINTED MRS FIONA JANE MORETTI

View Document

30/07/1830 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company