PROVELOP YOUR GAME LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

02/08/212 August 2021 Application to strike the company off the register

View Document

24/05/2124 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

25/05/2025 May 2020 PREVSHO FROM 29/08/2019 TO 28/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 29/08/18 UNAUDITED ABRIDGED

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

30/05/1930 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

29/05/1929 May 2019 26/04/19 STATEMENT OF CAPITAL GBP 100

View Document

29/08/1829 August 2018 Annual accounts for year ending 29 Aug 2018

View Accounts

26/07/1826 July 2018 30/08/17 UNAUDITED ABRIDGED

View Document

29/05/1829 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LASLEY ANN FAULKNER / 15/05/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MRS LASLEY ANN FAULKNER

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, NO UPDATES

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

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

View Accounts

21/05/1621 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/05/1610 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

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

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/05/158 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/05/1412 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

19/04/1319 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN NICKSON

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

01/04/121 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

16/05/1116 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

29/03/1029 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FAULKNER / 05/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NICKSON / 05/03/2010

View Document

29/01/1029 January 2010 Annual return made up to 5 March 2009 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/12/089 December 2008 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY MB SECRETARIES LIMITED

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR MB NOMINEES LIMITED

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF

View Document

09/12/089 December 2008 DIRECTOR APPOINTED STEVEN NICKSON

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER JEFFERY

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR ROGER BAILEY

View Document

09/12/089 December 2008 DIRECTOR APPOINTED ANTHONY FAULKNER

View Document

26/11/0826 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0821 November 2008 COMPANY NAME CHANGED AVENUE SHELFCO 59 LIMITED CERTIFICATE ISSUED ON 21/11/08

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED ROGER PIERS MARDEN BAILEY

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED PETER ROBIN JEFFERY

View Document

05/03/085 March 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