GAME SET & MATCH HOLDINGS LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

08/12/238 December 2023 Application to strike the company off the register

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from Unit 1 Adam Court Northgate New Basford Nottingham NG7 7GR United Kingdom to Newstead House Pelham Road Nottingham NG5 1AP on 2022-02-28

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

04/01/214 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CRAIG LEE

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR MARTIN CRAIG LEE

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID LISLE

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR SUSAN LISLE

View Document

04/01/214 January 2021 CESSATION OF DAVID ARTHUR ROBINSON LISLE AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR ROBINSON LISLE / 02/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LISLE / 02/01/2019

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM STUDIO HOUSE MOUNT STREET NEW BASFORD NOTTINGHAM NG7 7HX

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR ROBINSON LISLE / 01/08/2018

View Document

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/03/1731 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LISLE / 31/07/2014

View Document

15/08/1415 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1127 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

26/09/1126 September 2011 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MRS SUSAN LISLE

View Document

02/10/092 October 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0815 October 2008 SHARE AGREEMENT OTC

View Document

07/10/087 October 2008 CURRSHO FROM 31/08/2009 TO 31/12/2008

View Document

11/08/0811 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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