GAMIFICATION FOR LEARNING LTD
Company Documents
| Date | Description |
|---|---|
| 06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
| 21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
| 09/03/239 March 2023 | Application to strike the company off the register |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 20/01/2220 January 2022 | Resolutions |
| 20/01/2220 January 2022 | Change of share class name or designation |
| 20/01/2220 January 2022 | Statement of capital following an allotment of shares on 2021-12-02 |
| 20/01/2220 January 2022 | Resolutions |
| 20/01/2220 January 2022 | Resolutions |
| 20/01/2220 January 2022 | Resolutions |
| 17/01/2217 January 2022 | Total exemption full accounts made up to 2021-07-31 |
| 16/11/2116 November 2021 | Director's details changed for Mrs Fiona Jane Moretti on 2021-11-16 |
| 16/11/2116 November 2021 | Director's details changed for Mr Joseph Diogenous Moretti on 2021-11-16 |
| 16/11/2116 November 2021 | Change of details for Mr Joseph Diogenous Moretti as a person with significant control on 2021-11-16 |
| 15/11/2115 November 2021 | Certificate of change of name |
| 15/11/2115 November 2021 | Change of name notice |
| 20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
| 20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
| 19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
| 19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
| 18/10/2118 October 2021 | Director's details changed for Mr Joseph Diogenous Moretti on 2021-09-15 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-07-29 with no updates |
| 18/10/2118 October 2021 | Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ United Kingdom to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2021-10-18 |
| 18/10/2118 October 2021 | Director's details changed for Mrs Fiona Jane Moretti on 2021-09-15 |
| 18/10/2118 October 2021 | Director's details changed for Mr Joseph Diogenous Moretti on 2021-09-15 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
| 16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 2 HECTOR STONES WOOLAVINGTON BRIDGWATER SOMERSET TA7 8EG ENGLAND |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 14/12/1814 December 2018 | DIRECTOR APPOINTED MRS FIONA JANE MORETTI |
| 30/07/1830 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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