GUTTER GAMES LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
18/07/2518 July 2025 New | Application to strike the company off the register |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
15/05/2515 May 2025 | Accounts for a small company made up to 2023-12-31 |
07/05/257 May 2025 | Application to strike the company off the register |
09/03/259 March 2025 | Appointment of Maximilian Golo Biller as a director on 2025-02-26 |
28/02/2528 February 2025 | Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 1 Bow Churchyard London EC4M 9DQ on 2025-02-28 |
28/02/2528 February 2025 | Change of details for Perch Uk 1 Limited as a person with significant control on 2025-02-28 |
24/02/2524 February 2025 | Termination of appointment of Christoph Felix Gamon as a director on 2025-02-11 |
11/02/2511 February 2025 | Appointment of Jörg Otto Meiner as a director on 2025-02-11 |
10/01/2510 January 2025 | Director's details changed for David Robert Kerr on 2025-01-10 |
27/12/2427 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
01/11/241 November 2024 | Appointment of David Robert Kerr as a director on 2024-10-30 |
28/04/2428 April 2024 | Appointment of Mr Christoph Felix Gamon as a director on 2024-02-28 |
28/04/2428 April 2024 | Termination of appointment of Christopher Bell as a director on 2024-02-28 |
28/04/2428 April 2024 | Registered office address changed from Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 2024-04-28 |
28/04/2428 April 2024 | Change of details for Perch Uk 1 Limited as a person with significant control on 2024-02-28 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
05/10/235 October 2023 | Accounts for a small company made up to 2022-12-31 |
27/06/2327 June 2023 | Accounts for a small company made up to 2021-12-31 |
04/01/234 January 2023 | Current accounting period shortened from 2022-04-05 to 2021-12-31 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with updates |
02/12/212 December 2021 | Registered office address changed from 2 Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT England to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2021-12-02 |
27/09/2127 September 2021 | Cessation of Katherine Walton as a person with significant control on 2021-09-23 |
27/09/2127 September 2021 | Registered office address changed from Barbridge Farm Melplash Bridport DT6 3UH United Kingdom to 2 Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2021-09-27 |
27/09/2127 September 2021 | Appointment of Mr Christopher Bell as a director on 2021-09-23 |
27/09/2127 September 2021 | Notification of Perch Uk 1 Limited as a person with significant control on 2021-09-23 |
27/09/2127 September 2021 | Termination of appointment of Katherine Walton as a director on 2021-09-23 |
27/09/2127 September 2021 | Termination of appointment of Zachary Walton as a director on 2021-09-23 |
11/08/2111 August 2021 | Micro company accounts made up to 2021-04-05 |
30/07/2130 July 2021 | Change of details for Katherine Walton as a person with significant control on 2018-02-16 |
29/07/2129 July 2021 | Change of details for Zachary Walton as a person with significant control on 2018-02-16 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
06/11/196 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
02/02/192 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
02/02/192 February 2019 | 01/02/19 STATEMENT OF CAPITAL GBP 4 |
17/01/1917 January 2019 | PSC'S CHANGE OF PARTICULARS / KATHERINE JENKINS / 05/06/2018 |
17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JENKINS / 17/01/2019 |
12/04/1812 April 2018 | CURREXT FROM 28/02/2019 TO 05/04/2019 |
16/02/1816 February 2018 | 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