GAMEBRAIN STUDIOS LIMITED

Company Documents

DateDescription
18/04/2418 April 2024 Final Gazette dissolved following liquidation

View Document

18/04/2418 April 2024 Final Gazette dissolved following liquidation

View Document

18/01/2418 January 2024 Return of final meeting in a members' voluntary winding up

View Document

26/04/2326 April 2023 Liquidators' statement of receipts and payments to 2023-02-15

View Document

27/07/2127 July 2021 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-07-27

View Document

23/07/2123 July 2021 Appointment of a voluntary liquidator

View Document

08/07/218 July 2021 Removal of liquidator by court order

View Document

08/07/218 July 2021 Appointment of a voluntary liquidator

View Document

14/06/2114 June 2021 Registered office address changed from The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-06-14

View Document

29/01/2029 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLUNDELL

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR ROBERT HUGH BINNS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER UNSWORTH

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 2ND FLOOR PARKWAY HOUSE 26 AVENUE ROAD BOURNEMOUTH DORSET BH2 5SL ENGLAND

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR STEPHEN JAMES BLUNDELL

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR MICHAEL JAMES AUDIS

View Document

26/03/1926 March 2019 12/02/19 STATEMENT OF CAPITAL GBP 200

View Document

21/03/1921 March 2019 ADOPT ARTICLES 12/02/2019

View Document

14/03/1914 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1914 March 2019 COMPANY NAME CHANGED AMUZO DRONES LIMITED CERTIFICATE ISSUED ON 14/03/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNICORN TRAINING GROUP LIMITED

View Document

28/02/1928 February 2019 CESSATION OF AMUZO LIMITED AS A PSC

View Document

12/10/1812 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / 4T2 MULTIMEDIA LIMITED / 23/06/2017

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

09/01/189 January 2018 CURREXT FROM 28/02/2018 TO 30/04/2018

View Document

16/02/1716 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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