A BETTER WORLD COMICS AND GAMES LIMITED
Company Documents
Date | Description |
---|---|
21/06/2421 June 2024 | Voluntary strike-off action has been suspended |
21/06/2421 June 2024 | Voluntary strike-off action has been suspended |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
30/05/2430 May 2024 | Application to strike the company off the register |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-08-31 |
12/03/2412 March 2024 | Registered office address changed from 15 Stuart Terrace Talbot Green Pontyclun CF72 8AA Wales to Nightingale House Main Road Church Village Pontypridd CF38 1RN on 2024-03-12 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-27 with no updates |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
20/04/2120 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM C/O JRS BUSINESS SERVICES LTD THE HUB WALES VALLEYS INNOVATION CENTRE NAVIGATION PARK, ABERCYON MID GLAMORGAN CF45 4SN WALES |
16/03/2016 March 2020 | Registered office address changed from , C/O Jrs Business Services Ltd the Hub Wales, Valleys Innovation Centre, Navigation Park, Abercyon, Mid Glamorgan, CF45 4SN, Wales to Nightingale House Main Road Church Village Pontypridd CF38 1RN on 2020-03-16 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
02/08/192 August 2019 | Registered office address changed from , Doubleday House 25-29 High Street, Solihull, B91 3SJ, England to Nightingale House Main Road Church Village Pontypridd CF38 1RN on 2019-08-02 |
02/08/192 August 2019 | REGISTERED OFFICE CHANGED ON 02/08/2019 FROM DOUBLEDAY HOUSE 25-29 HIGH STREET SOLIHULL B91 3SJ ENGLAND |
20/05/1920 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
13/11/1713 November 2017 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 50 ST. JOHNS CLOSE KNOWLE SOLIHULL WEST MIDLANDS B93 0NN ENGLAND |
13/11/1713 November 2017 | Registered office address changed from , 50 st. Johns Close, Knowle, Solihull, West Midlands, B93 0NN, England to Nightingale House Main Road Church Village Pontypridd CF38 1RN on 2017-11-13 |
11/09/1711 September 2017 | APPOINTMENT TERMINATED, SECRETARY INCWISE COMPANY SECRETARIES LIMITED |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
22/06/1622 June 2016 | Registered office address changed from , the Alexander Suite 14 Tytherington Park Road, Macclesfield, SK10 2EL, England to Nightingale House Main Road Church Village Pontypridd CF38 1RN on 2016-06-22 |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM THE ALEXANDER SUITE 14 TYTHERINGTON PARK ROAD MACCLESFIELD SK10 2EL ENGLAND |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
28/10/1528 October 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCWISE COMPANY SECRETARIES LIMITED / 22/10/2015 |
26/10/1526 October 2015 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM THE ALEXANDER SUITE 14 TYTHERINGTON PARK ROAD MACCLESFIELD SK10 2EL ENGLAND |
26/10/1526 October 2015 | Registered office address changed from , the Alexander Suite 14 Tytherington Park Road, Macclesfield, SK10 2EL, England to Nightingale House Main Road Church Village Pontypridd CF38 1RN on 2015-10-26 |
23/10/1523 October 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCWISE COMPANY SECRETARIES LIMITED / 22/10/2015 |
23/10/1523 October 2015 | REGISTERED OFFICE CHANGED ON 23/10/2015 FROM THE ALEXANDER SUITE SILK POINT QUEENS AVENUE MACCLESFIELD SK10 2BB |
23/10/1523 October 2015 | Registered office address changed from , the Alexander Suite Silk Point, Queens Avenue, Macclesfield, SK10 2BB to Nightingale House Main Road Church Village Pontypridd CF38 1RN on 2015-10-23 |
23/10/1523 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN THOMAS / 22/10/2015 |
22/09/1522 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
02/09/142 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
23/09/1323 September 2013 | SECRETARY APPOINTED MR PAUL ADRIAN THOMAS |
27/08/1327 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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