(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/04/30
filed on: 13th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed taire gaming LIMITEDcertificate issued on 21/10/21
filed on: 21st, October 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Address change date: 2021/10/20. New Address: 3 Summer Mews St. Andrews Road Littlestone New Romney TN28 8AD. Previous address: 2 the Homestead, 2 the Street Wittersham Tenterden Kent TN30 7ED England
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/21
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/04/30
filed on: 21st, June 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/01/26. New Address: 2 the Homestead, 2 the Street Wittersham Tenterden Kent TN30 7ED. Previous address: International House, 142 Cromwell Road London SW7 4EF England
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, January 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(TM01) 2020/11/28 - the day director's appointment was terminated
filed on: 29th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/11/27
filed on: 29th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, November 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/03/21
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2020/01/15 - the day director's appointment was terminated
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/21
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018/01/01
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/27
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/08/18
filed on: 18th, August 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/08/17.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/08/17.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/04/27. New Address: International House, 142 Cromwell Road London SW7 4EF. Previous address: 2 the Street Wittersham Tenterden TN30 7ED United Kingdom
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, April 2017
| incorporation
|
Free Download
(11 pages)
|