FUN AND GAMES 2 LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
24/07/2524 July 2025 New | Application to strike the company off the register |
15/06/2415 June 2024 | Confirmation statement made on 2024-05-13 with updates |
15/06/2415 June 2024 | Certificate of change of name |
15/06/2415 June 2024 | Confirmation statement made on 2023-05-13 with no updates |
15/06/2415 June 2024 | Total exemption full accounts made up to 2024-05-31 |
15/06/2415 June 2024 | Total exemption full accounts made up to 2023-05-31 |
15/06/2415 June 2024 | Total exemption full accounts made up to 2022-05-31 |
15/06/2415 June 2024 | Total exemption full accounts made up to 2021-05-31 |
15/06/2415 June 2024 | Administrative restoration application |
15/06/2415 June 2024 | Confirmation statement made on 2022-05-13 with no updates |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
07/07/217 July 2021 | Confirmation statement made on 2021-05-13 with no updates |
19/01/2119 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
13/02/1813 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINA KENNY |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/11/1623 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARINA LOUISE GOREY / 23/11/2016 |
23/11/1623 November 2016 | REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 9 MARGARET ROAD STOKE NEWINGTON LONDON LONDON N16 6UX |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARINA LOUISE KENNY / 01/06/2016 |
01/07/161 July 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/05/1216 May 2012 | 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