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

Serious Games International Limited

Documents

Total Documents79
Total Pages370

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off
6 March 2019Confirmation statement made on 6 March 2019 with no updates
19 February 2019First Gazette notice for voluntary strike-off
11 February 2019Application to strike the company off the register
18 October 2018Termination of appointment of Michael Ernest Beasley as a director on 17 October 2018
16 July 2018Termination of appointment of Ian Mitchell Marshall as a director on 14 July 2018
2 July 2018Termination of appointment of Anil Kalyanji Majithia as a director on 30 June 2018
6 March 2018Confirmation statement made on 6 March 2018 with no updates
12 February 2018Accounts for a small company made up to 31 July 2017
3 January 2018Termination of appointment of Matthew David Challoner as a secretary on 29 December 2017
3 January 2018Termination of appointment of Matthew David Challoner as a secretary on 29 December 2017
15 March 2017Accounts for a small company made up to 31 July 2016
15 March 2017Accounts for a small company made up to 31 July 2016
10 March 2017Confirmation statement made on 6 March 2017 with updates
10 March 2017Confirmation statement made on 6 March 2017 with updates
18 November 2016Termination of appointment of John Latham as a director on 15 November 2016
18 November 2016Termination of appointment of John Latham as a director on 15 November 2016
4 August 2016Director's details changed for Mr Anil Kalyanji Majithia on 1 September 2015
4 August 2016Director's details changed for Mr Anil Kalyanji Majithia on 1 September 2015
8 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
8 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
4 April 2016Appointment of Mr Nigel John Alcock as a director on 31 March 2016
4 April 2016Appointment of Mr Nigel John Alcock as a director on 31 March 2016
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
1 April 2016Termination of appointment of David George Michael Soutter as a director on 31 March 2016
1 April 2016Termination of appointment of David George Michael Soutter as a director on 31 March 2016
27 January 2016Appointment of Mr Anil Kalyanji Majithia as a director on 1 September 2015
27 January 2016Appointment of Mr Anil Kalyanji Majithia as a director on 1 September 2015
18 December 2015Accounts for a small company made up to 31 July 2015
18 December 2015Accounts for a small company made up to 31 July 2015
17 September 2015Registered office address changed from Coventry University Priory Street Coventry CV1 5FB to C/O Matt Challoner Alan Berry Building Coventry University Priory Street Coventry CV1 5FB on 17 September 2015
17 September 2015Registered office address changed from Coventry University Priory Street Coventry CV1 5FB to C/O Matt Challoner Alan Berry Building Coventry University Priory Street Coventry CV1 5FB on 17 September 2015
17 September 2015Appointment of Professor Michael James Norton as a director on 1 September 2015
17 September 2015Appointment of Professor Michael James Norton as a director on 1 September 2015
15 September 2015Termination of appointment of Stephen Parker as a director on 31 August 2015
15 September 2015Termination of appointment of Stephen Parker as a director on 31 August 2015
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
10 February 2015Termination of appointment of Timothy Patrick Luft as a director on 7 February 2015
10 February 2015Termination of appointment of Timothy Patrick Luft as a director on 7 February 2015
10 February 2015Termination of appointment of Timothy Patrick Luft as a director on 7 February 2015
7 January 2015Accounts for a small company made up to 31 July 2014
7 January 2015Accounts for a small company made up to 31 July 2014
4 August 2014Director's details changed for Mr John Latham on 17 March 2014
4 August 2014Director's details changed for Mr John Latham on 17 March 2014
27 March 2014Termination of appointment of Michael Hayes as a director
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
27 March 2014Termination of appointment of Michael Hayes as a director
27 March 2014Termination of appointment of Ian Marshall as a director
27 March 2014Termination of appointment of Ian Marshall as a director
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
18 March 2014Termination of appointment of Michael Hayes as a director
18 March 2014Termination of appointment of Michael Hayes as a director
22 January 2014Appointment of Matthew David Challoner as a secretary
22 January 2014Appointment of Matthew David Challoner as a secretary
16 December 2013Accounts for a small company made up to 31 July 2013
16 December 2013Accounts for a small company made up to 31 July 2013
29 November 2013Termination of appointment of Madeleine Atkins as a director
29 November 2013Termination of appointment of Madeleine Atkins as a director
6 November 2013Appointment of Mr David George Michael Soutter as a director
6 November 2013Appointment of Professor Ian Mitchell Marshall as a director
6 November 2013Appointment of Mr David George Michael Soutter as a director
6 November 2013Appointment of Professor Ian Mitchell Marshall as a director
8 July 2013Appointment of Mr Stephen Parker as a director
8 July 2013Appointment of Mr Michael Ernest Beasley as a director
8 July 2013Appointment of Mr Stephen Parker as a director
8 July 2013Appointment of Mr Michael Ernest Beasley as a director
12 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
12 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
12 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
5 October 2012Appointment of Mr Michael Hayes as a director
5 October 2012Appointment of Mr Michael Hayes as a director
3 September 2012Current accounting period extended from 31 March 2013 to 31 July 2013
3 September 2012Current accounting period extended from 31 March 2013 to 31 July 2013
6 March 2012Incorporation
6 March 2012Incorporation
Sign up now to grow your client base. Plans & Pricing