THE GAME CHANGERS APPAREL LTD

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-10 with updates

View Document

13/12/2113 December 2021 Cessation of Elliott James Anderson as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Cessation of Craig Terry Watson as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Termination of appointment of Craig Terry Watson as a director on 2021-12-13

View Document

13/12/2113 December 2021 Termination of appointment of Elliott James Anderson as a director on 2021-12-13

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG TERRY WATSON / 06/10/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY GABRIEL DALY / 10/09/2020

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR CRAIG TERRY WATSON

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR ELLIOTT JAMES ANDERSON

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG WATSON

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR DANNY GABRIEL DALY / 09/09/2020

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOTT ANDERSON

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 3 GOODYEAR ROAD SMETHWICK BIRMINGHAM WEST MIDLANDS B67 6JY ENGLAND

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

25/01/1725 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information