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

Games 4 Ebusiness Limited

Documents

Total Documents28
Total Pages134

Filing History

7 December 2020Confirmation statement made on 5 December 2020 with no updates
8 June 2020Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom to Flat 36 Cambridge Road London SW11 4RU on 8 June 2020
1 June 2020Confirmation statement made on 5 December 2019 with no updates
28 May 2020Total exemption full accounts made up to 31 May 2019
8 April 2020Compulsory strike-off action has been discontinued
25 February 2020First Gazette notice for compulsory strike-off
26 February 2019Micro company accounts made up to 31 May 2018
8 January 2019Confirmation statement made on 5 December 2018 with updates
28 February 2018Micro company accounts made up to 31 May 2017
22 December 2017Notification of Jonathan Dean Massey as a person with significant control on 17 November 2017
22 December 2017Appointment of Mr Jonathan Dean Massey as a director on 17 November 2017
22 December 2017Termination of appointment of Panagoula Boumpoureka as a director on 17 November 2017
22 December 2017Cessation of Panagoula Boumpoureka as a person with significant control on 17 November 2017
22 December 2017Confirmation statement made on 5 December 2017 with updates
15 June 2017Confirmation statement made on 15 May 2017 with updates
15 June 2017Confirmation statement made on 15 May 2017 with updates
2 March 2017Micro company accounts made up to 31 May 2016
2 March 2017Micro company accounts made up to 31 May 2016
12 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
12 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
29 January 2016Company name changed conclify LIMITED\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
29 January 2016Company name changed conclify LIMITED\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
28 May 2015Appointment of Miss Panagoula Boumpoureka as a director on 15 May 2015
28 May 2015Appointment of Miss Panagoula Boumpoureka as a director on 15 May 2015
15 May 2015Termination of appointment of Graham Cowan as a director on 15 May 2015
15 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-15
  • GBP 100
15 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-15
  • GBP 100
15 May 2015Termination of appointment of Graham Cowan as a director on 15 May 2015
Sign up now to grow your client base. Plans & Pricing