AT GAME LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-03 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

27/06/2327 June 2023 Registered office address changed to PO Box 4385, 09202437 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-27

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 14 HANOVER STREET 3RD FLOOR LONDON W1S 1YH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 SAIL ADDRESS CHANGED FROM: C/O JOHN WHEELER CHARTERED ACCOUNTANTS 1C VICTORIA ROAD EXMOUTH DEVON EX8 1DL ENGLAND

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

25/05/1825 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/10/155 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

05/10/155 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 SAIL ADDRESS CREATED

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 38A EXETER ROAD EXMOUTH DEVON EX8 1PS ENGLAND

View Document

03/09/143 September 2014 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