Download leads from Nexok and grow your business. Find out more

Ant Games Limited

Documents

Total Documents47
Total Pages217

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off
1 July 2014Final Gazette dissolved via voluntary strike-off
18 March 2014First Gazette notice for voluntary strike-off
18 March 2014First Gazette notice for voluntary strike-off
5 March 2014Application to strike the company off the register
5 March 2014Application to strike the company off the register
14 February 2014Satisfaction of charge 1 in full
14 February 2014Satisfaction of charge 1 in full
13 February 2014Accounts for a dormant company made up to 30 June 2013
13 February 2014Accounts for a dormant company made up to 30 June 2013
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
27 March 2013Total exemption small company accounts made up to 30 June 2012
27 March 2013Total exemption small company accounts made up to 30 June 2012
28 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
28 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
7 March 2012Total exemption small company accounts made up to 30 June 2011
7 March 2012Total exemption small company accounts made up to 30 June 2011
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders
20 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 July 2011Sub-division of shares on 28 June 2011
20 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 July 2011Sub-division of shares on 28 June 2011
9 March 2011Accounts for a small company made up to 30 June 2010
9 March 2011Accounts for a small company made up to 30 June 2010
15 January 2011Particulars of a mortgage or charge / charge no: 1
15 January 2011Particulars of a mortgage or charge / charge no: 1
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders
14 May 2010Termination of appointment of John O'brien as a secretary
14 May 2010Appointment of Mr Christopher Ross Kingsley as a secretary
14 May 2010Appointment of Mr Christopher Ross Kingsley as a secretary
14 May 2010Termination of appointment of John O'brien as a secretary
20 January 2010Appointment of John Joseph O'brien as a secretary
20 January 2010Appointment of John Joseph O'brien as a secretary
14 January 2010Appointment of Jonathon Jason Kingsley as a director
14 January 2010Appointment of Jonathon Jason Kingsley as a director
14 January 2010Current accounting period shortened from 31 December 2010 to 30 June 2010
14 January 2010Appointment of Christopher Ross Kingsley as a director
14 January 2010Current accounting period shortened from 31 December 2010 to 30 June 2010
14 January 2010Appointment of Christopher Ross Kingsley as a director
22 December 2009Termination of appointment of Barbara Kahan as a director
22 December 2009Termination of appointment of Barbara Kahan as a director
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing