GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 5th Mar 2021. New Address: 12 Cherry Lane Sale Cheshire M33 4UP. Previous address: 8 Eastway Sale Cheshire M33 4DX
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Dec 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
|
AD01 |
Address change date: Fri, 6th Jan 2017. New Address: 8 Eastway Sale Cheshire M33 4DX. Previous address: 86 Bury Old Road Manchester M8 5BW
filed on: 6th, January 2017
| address
|
Free Download
|
AR01 |
Annual return drawn up to Fri, 11th Dec 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 17th Dec 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Nov 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Oct 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Thu, 20th Sep 2012 new director was appointed.
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed partisan games LIMITEDcertificate issued on 20/09/12
filed on: 20th, September 2012
| change of name
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 3rd Sep 2012: 1.00 GBP
filed on: 20th, September 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 20th Sep 2012 new director was appointed.
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 3rd Sep 2012 - the day director's appointment was terminated
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2012
| incorporation
|
Free Download
(29 pages)
|