INTERGALACTIC GAMING LTD.

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/10/2428 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/09/239 September 2023 Appointment of a voluntary liquidator

View Document

09/09/239 September 2023 Resolutions

View Document

09/09/239 September 2023 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to Suite 5, 2nd Floor Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS on 2023-09-09

View Document

09/09/239 September 2023 Resolutions

View Document

09/09/239 September 2023 Statement of affairs

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/02/2316 February 2023 Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 2023-02-16

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

23/09/2223 September 2022 Change of details for Mr Josh Robson as a person with significant control on 2022-01-07

View Document

22/09/2222 September 2022 Director's details changed for Mr Josh Robson on 2019-09-01

View Document

22/09/2222 September 2022 Director's details changed for Mr Josh Robson on 2022-01-07

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-05 with updates

View Document

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

View Accounts

10/08/2110 August 2021 Cancellation of shares. Statement of capital on 2021-07-23

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Memorandum and Articles of Association

View Document

09/08/219 August 2021 Resolutions

View Document

30/07/2130 July 2021 Termination of appointment of Naeem Shabir as a director on 2021-07-23

View Document

30/07/2130 July 2021 Cessation of Naeem Shabir as a person with significant control on 2021-07-23

View Document

30/07/2130 July 2021 Notification of Josh Robson as a person with significant control on 2021-07-23

View Document

29/06/2129 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

02/03/202 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

11/02/1911 February 2019 ADOPT ARTICLES 19/01/2019

View Document

07/02/197 February 2019 18/01/19 STATEMENT OF CAPITAL GBP 125

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM WORK.LIFE BROWN STREET MANCHESTER M2 1DH UNITED KINGDOM

View Document

11/12/1811 December 2018 CORPORATE SECRETARY APPOINTED BIRD & BIRD COMPANY SECRETARIES LIMITED

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH ROBSON / 25/11/2018

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 61 HIGH ASH AVENUE LEEDS LS17 8RS UNITED KINGDOM

View Document

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

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

18/09/1718 September 2017 CESSATION OF JOSH ROBSON AS A PSC

View Document

18/09/1718 September 2017 CESSATION OF JOSH ROBSON AS A PSC

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSH ROBSON

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD MALIK-BUTT

View Document

06/09/176 September 2017 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