QUARTER CIRCLE GAMES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 08/04/258 April 2025 | Liquidators' statement of receipts and payments to 2025-02-20 |
| 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 |
| 18/05/2418 May 2024 | Liquidators' statement of receipts and payments to 2024-02-20 |
| 02/05/232 May 2023 | Liquidators' statement of receipts and payments to 2023-02-20 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 04/03/224 March 2022 | Appointment of a voluntary liquidator |
| 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 |
| 04/03/224 March 2022 | Resolutions |
| 04/03/224 March 2022 | Statement of affairs |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 22/05/2022 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
| 25/04/1925 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA KEVIN BAKER / 26/02/2019 |
| 25/04/1925 April 2019 | REGISTERED OFFICE CHANGED ON 25/04/2019 FROM HILLVIEW BUSINESS CENTRE 2 LEYBOURNE AVENUE BOURNEMOUTH DORSET BH10 6HF ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/08/181 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 24/05/1724 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096425540001 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 18/05/1718 May 2017 | 18/11/16 STATEMENT OF CAPITAL GBP 1585 |
| 18/05/1718 May 2017 | 03/04/17 STATEMENT OF CAPITAL GBP 1600 |
| 12/04/1712 April 2017 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 68 NORTHMERE DRIVE POOLE DORSET BH12 4DW UNITED KINGDOM |
| 11/04/1711 April 2017 | PREVSHO FROM 30/06/2017 TO 31/03/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/11/1618 November 2016 | STATEMENT BY DIRECTORS |
| 18/11/1618 November 2016 | SOLVENCY STATEMENT DATED 28/10/16 |
| 18/11/1618 November 2016 | REDUCE ISSUED CAPITAL 28/10/2016 |
| 18/11/1618 November 2016 | 18/11/16 STATEMENT OF CAPITAL GBP 1 |
| 11/10/1611 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 21/06/1621 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 16/06/1516 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of QUARTER CIRCLE GAMES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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