GAMELITTLECUBE LTD

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/2020 August 2020 APPLICATION FOR STRIKING-OFF

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

21/08/1921 August 2019 CURRSHO FROM 30/04/2020 TO 05/04/2020

View Document

08/08/198 August 2019 CESSATION OF TYLER DOHERTY AS A PSC

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYN GONZALES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR TYLER DOHERTY

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MRS EVELYN GONZALES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 51 HEATHBANK ROAD MANCHESTER M9 0NB UNITED KINGDOM

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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