QUARTER CIRCLE GAMES LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Liquidators' statement of receipts and payments to 2025-02-20

View Document

05/02/255 February 2025 Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-05

View Document

18/05/2418 May 2024 Liquidators' statement of receipts and payments to 2024-02-20

View Document

02/05/232 May 2023 Liquidators' statement of receipts and payments to 2023-02-20

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Appointment of a voluntary liquidator

View Document

04/03/224 March 2022 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom to 2 the Crescent Taunton Somerset TA1 4EA on 2022-03-04

View Document

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Statement of affairs

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

22/05/2022 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA KEVIN BAKER / 26/02/2019

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM HILLVIEW BUSINESS CENTRE 2 LEYBOURNE AVENUE BOURNEMOUTH DORSET BH10 6HF ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

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

View Accounts

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096425540001

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 18/11/16 STATEMENT OF CAPITAL GBP 1585

View Document

18/05/1718 May 2017 03/04/17 STATEMENT OF CAPITAL GBP 1600

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 68 NORTHMERE DRIVE POOLE DORSET BH12 4DW UNITED KINGDOM

View Document

11/04/1711 April 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

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

View Accounts

18/11/1618 November 2016 STATEMENT BY DIRECTORS

View Document

18/11/1618 November 2016 SOLVENCY STATEMENT DATED 28/10/16

View Document

18/11/1618 November 2016 REDUCE ISSUED CAPITAL 28/10/2016

View Document

18/11/1618 November 2016 18/11/16 STATEMENT OF CAPITAL GBP 1

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

16/06/1516 June 2015 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