GAMEDAY LTD

Company Documents

DateDescription
07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERRY KENNETH HUGHES

View Document

14/05/1814 May 2018 CESSATION OF PERRY KENNETH HUGHES AS A PSC

View Document

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 CESSATION OF LISA MARY HUGHES AS A PSC

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERRY KENNETH HUGHES

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM BOHO ONE BRIDGE STREET WEST MIDDLESBROUGH TS2 1AE UNITED KINGDOM

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR PERRY KENNETH HUGHES

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 651A MAULDETH ROAD WEST CHORLTON CUM HARDY MANCHESTER M21 7SA ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/04/1613 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA HIGGINS

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 341 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DS

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MRS LISA MARY HUGHES

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA HIGGINS

View Document

01/09/141 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1430 August 2014 REGISTERED OFFICE CHANGED ON 30/08/2014 FROM 11 LORNA WAY IRLAM MANCHESTER LANCASHIRE M44 6GJ ENGLAND

View Document

07/08/137 August 2013 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