GAMEFLY LTD

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/189 August 2018 APPLICATION FOR STRIKING-OFF

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/08/157 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

07/08/157 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/08/1422 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/08/1326 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

26/08/1326 August 2013 APPOINTMENT TERMINATED, SECRETARY SEAN SPECTOR

View Document

26/08/1326 August 2013 APPOINTMENT TERMINATED, SECRETARY SEAN SPECTOR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW HODESS / 05/12/2012

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/12/126 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SEAN EDWARD SPECTOR / 05/12/2012

View Document

03/09/123 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/09/119 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/11/104 November 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW HODESS / 30/06/2010

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SEAN EDWARD SPECTOR / 30/06/2010

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 07/08/08; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: CO ORRICK HERRINGTON & SUTCLIFFE TOWER 42 OLD BROAD STREET LONDON EC2N 1HQ

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 APPROVAL OF ACCOUNTS 22/12/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 90 FETTER LANE LONDON EC4A 1JP

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 £ NC 1000/10000 03/09/04

View Document

04/10/044 October 2004 S366A DISP HOLDING AGM 03/09/04

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 NC INC ALREADY ADJUSTED 03/09/04

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 COMPANY NAME CHANGED GRAINPATH LIMITED CERTIFICATE ISSUED ON 03/09/04

View Document

13/08/0413 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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