GAMEDRAFT LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/132 December 2013 APPLICATION FOR STRIKING-OFF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE FENOGLIO / 09/02/2010

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 SECRETARY'S PARTICULARS JANET FENOGLIO

View Document

12/02/0912 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

19/02/0619 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

19/02/0619 February 2006 REGISTERED OFFICE CHANGED ON 19/02/06 FROM: 83 GLENPARKE ROAD FOREST GATE LONDON E7 8BP

View Document

19/02/0619 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0619 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 30 BEADON ROAD BROMLEY KENT BR2 9AT

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/02/03

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/02/99

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/02/9426 February 1994

View Document

26/02/9426 February 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9426 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 09/02/92; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/06/9114 June 1991

View Document

14/06/9114 June 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

05/10/905 October 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/05/899 May 1989 REGISTERED OFFICE CHANGED ON 09/05/89 FROM: 83 GLEN PARK ROAD FOREST GATE LONDON E7 8BP

View Document

24/02/8924 February 1989 ALTER MEM AND ARTS 090289

View Document

24/02/8924 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 REGISTERED OFFICE CHANGED ON 16/02/89 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

09/02/899 February 1989 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