GUTTER GAMES LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/07/2518 July 2025 NewApplication to strike the company off the register

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Accounts for a small company made up to 2023-12-31

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

09/03/259 March 2025 Appointment of Maximilian Golo Biller as a director on 2025-02-26

View Document

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

View Document

28/02/2528 February 2025 Change of details for Perch Uk 1 Limited as a person with significant control on 2025-02-28

View Document

24/02/2524 February 2025 Termination of appointment of Christoph Felix Gamon as a director on 2025-02-11

View Document

11/02/2511 February 2025 Appointment of Jörg Otto Meiner as a director on 2025-02-11

View Document

10/01/2510 January 2025 Director's details changed for David Robert Kerr on 2025-01-10

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

01/11/241 November 2024 Appointment of David Robert Kerr as a director on 2024-10-30

View Document

28/04/2428 April 2024 Appointment of Mr Christoph Felix Gamon as a director on 2024-02-28

View Document

28/04/2428 April 2024 Termination of appointment of Christopher Bell as a director on 2024-02-28

View Document

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

View Document

28/04/2428 April 2024 Change of details for Perch Uk 1 Limited as a person with significant control on 2024-02-28

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

27/06/2327 June 2023 Accounts for a small company made up to 2021-12-31

View Document

04/01/234 January 2023 Current accounting period shortened from 2022-04-05 to 2021-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

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

View Document

27/09/2127 September 2021 Cessation of Katherine Walton as a person with significant control on 2021-09-23

View Document

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

View Document

27/09/2127 September 2021 Appointment of Mr Christopher Bell as a director on 2021-09-23

View Document

27/09/2127 September 2021 Notification of Perch Uk 1 Limited as a person with significant control on 2021-09-23

View Document

27/09/2127 September 2021 Termination of appointment of Katherine Walton as a director on 2021-09-23

View Document

27/09/2127 September 2021 Termination of appointment of Zachary Walton as a director on 2021-09-23

View Document

11/08/2111 August 2021 Micro company accounts made up to 2021-04-05

View Document

30/07/2130 July 2021 Change of details for Katherine Walton as a person with significant control on 2018-02-16

View Document

29/07/2129 July 2021 Change of details for Zachary Walton as a person with significant control on 2018-02-16

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

02/02/192 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 4

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / KATHERINE JENKINS / 05/06/2018

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JENKINS / 17/01/2019

View Document

12/04/1812 April 2018 CURREXT FROM 28/02/2019 TO 05/04/2019

View Document

16/02/1816 February 2018 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