PROVELOP YOUR GAME LIMITED

06525280
63 SOUTHDOWN CRESCENT CHEADLE HULME CHEADLE SK8 6EZ

Documents

Documents
Date Category Description Pages
25 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
08 Sep 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
02 Aug 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 accounts Annual Accounts 11 Buy now
28 Aug 2020 accounts Annual Accounts 12 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Aug 2019 accounts Annual Accounts 9 Buy now
30 May 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2019 capital Return of Allotment of shares 3 Buy now
26 Jul 2018 accounts Annual Accounts 8 Buy now
29 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 officers Change of particulars for director (Mrs Lasley Ann Faulkner) 2 Buy now
13 Feb 2018 officers Appointment of director (Mrs Lasley Ann Faulkner) 2 Buy now
18 May 2017 accounts Annual Accounts 2 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 May 2016 accounts Annual Accounts 4 Buy now
10 May 2016 annual-return Annual Return 4 Buy now
28 May 2015 accounts Annual Accounts 4 Buy now
08 May 2015 annual-return Annual Return 3 Buy now
27 May 2014 accounts Annual Accounts 3 Buy now
12 May 2014 annual-return Annual Return 3 Buy now
18 Jun 2013 accounts Annual Accounts 2 Buy now
19 Apr 2013 annual-return Annual Return 3 Buy now
15 Feb 2013 officers Termination of appointment of director (Steven Nickson) 1 Buy now
22 May 2012 accounts Annual Accounts 2 Buy now
01 Apr 2012 annual-return Annual Return 4 Buy now
29 Jul 2011 accounts Annual Accounts 2 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
29 Mar 2010 officers Change of particulars for director (Steven Nickson) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Anthony Faulkner) 2 Buy now
29 Jan 2010 annual-return Annual Return 3 Buy now
25 Jan 2010 accounts Annual Accounts 4 Buy now
09 Dec 2008 accounts Accounting reference date extended from 31/03/2009 to 31/08/2009 1 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from 11 the avenue southampton hampshire SO17 1XF 1 Buy now
09 Dec 2008 officers Appointment terminated director peter jeffery 1 Buy now
09 Dec 2008 officers Appointment terminated director roger bailey 1 Buy now
09 Dec 2008 officers Appointment terminated secretary mb secretaries LIMITED 1 Buy now
09 Dec 2008 officers Appointment terminated director mb nominees LIMITED 1 Buy now
09 Dec 2008 officers Director appointed anthony faulkner 2 Buy now
09 Dec 2008 officers Director appointed steven nickson 2 Buy now
26 Nov 2008 incorporation Memorandum Articles 21 Buy now
21 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
20 Oct 2008 officers Director appointed peter robin jeffery 2 Buy now
20 Oct 2008 officers Director appointed roger piers marden bailey 2 Buy now
05 Mar 2008 incorporation Incorporation Company 14 Buy now