-
GAMETECH UK LIMITED - Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London, E14 5NR, United Kingdom
Company Information
- Company registration number
- 08783587
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Begbies Traynor (London) Llp 31st Floor
- 40 Bank Street
- London
- E14 5NR Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London, E14 5NR UK
Management
- Managing Directors
- DRUMMOND, Jason Kingsley
- Company secretaries
- MICHELMORES SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-20
- Dissolved on
- 2023-08-31
- SIC/NACE
- 92000
Ownership
- Beneficial Owners
- Mr Jason Kingsley Drummond
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- GAMETECH LIMITED
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2017-12-04
- Last Date: 2016-11-20
-
GAMETECH UK LIMITED Company Description
- GAMETECH UK LIMITED is a ltd registered in United Kingdom with the Company reg no 08783587. Its current trading status is "closed". It was registered 2013-11-20. It was previously called GAMETECH LIMITED. It has declared SIC or NACE codes as "92000". It has 1 director and 1 secretary.It can be contacted at Begbies Traynor (London) Llp 31St Floor .
Get GAMETECH UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gametech Uk Limited - Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London, E14 5NR, United Kingdom
Did you know? kompany provides original and official company documents for GAMETECH UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-compulsory-winding-up-progress-report (2021-06-11) - WU07
keyboard_arrow_right 2020
-
liquidation-compulsory-winding-up-progress-report (2020-06-01) - WU07
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-04-29) - AM10
-
liquidation-in-administration-court-order-ending-administration (2019-04-29) - AM25
-
liquidation-compulsory-winding-up-order (2019-04-26) - COCOMP
-
liquidation-compulsory-appointment-liquidator (2019-05-21) - WU04
keyboard_arrow_right 2018
-
liquidation-in-administration-progress-report (2018-11-22) - AM10
-
liquidation-in-administration-progress-report (2018-05-09) - AM10
-
liquidation-in-administration-extension-of-period (2018-02-28) - AM19
keyboard_arrow_right 2017
-
accounts-amended-with-accounts-type-group (2017-03-17) - AAMD
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-21) - AD01
-
liquidation-in-administration-appointment-of-administrator (2017-05-11) - AM01
-
accounts-with-accounts-type-group (2017-03-13) - AA
-
liquidation-in-administration-proposals (2017-06-06) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2017-06-20) - AM06
-
liquidation-in-administration-progress-report (2017-11-23) - AM10
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2017-05-30) - AM02
keyboard_arrow_right 2016
-
change-of-name-notice (2016-01-14) - CONNOT
-
certificate-change-of-name-company (2016-01-14) - CERTNM
-
capital-allotment-shares (2016-02-13) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-17) - MR01
-
capital-allotment-shares (2016-04-22) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-16) - AD01
-
capital-allotment-shares (2016-07-06) - SH01
-
capital-allotment-shares (2016-10-10) - SH01
-
accounts-with-accounts-type-full (2016-10-11) - AA
-
second-filing-capital-allotment-shares (2016-10-19) - RP04SH01
-
termination-director-company-with-name-termination-date (2016-10-03) - TM01
-
confirmation-statement-with-updates (2016-12-13) - CS01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-30) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-30) - AR01
-
capital-allotment-shares (2015-02-10) - SH01
-
change-of-name-notice (2015-03-05) - CONNOT
-
certificate-change-of-name-company (2015-03-05) - CERTNM
-
capital-allotment-shares (2015-04-09) - SH01
-
capital-allotment-shares (2015-06-29) - SH01
-
accounts-with-accounts-type-full (2015-08-28) - AA
-
appoint-person-director-company-with-name-date (2015-09-07) - AP01
-
capital-allotment-shares (2015-02-17) - SH01
-
resolution (2015-09-17) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-29) - MR01
-
capital-allotment-shares (2015-09-14) - SH01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-06-11) - SH01
-
appoint-person-director-company-with-name (2014-06-11) - AP01
-
capital-alter-shares-subdivision (2014-06-17) - SH02
-
resolution (2014-06-24) - RESOLUTIONS
-
capital-allotment-shares (2014-06-24) - SH01
-
termination-director-company-with-name-termination-date (2014-09-12) - TM01
-
change-account-reference-date-company-current-extended (2014-07-31) - AA01
-
memorandum-articles (2014-10-23) - MA
-
capital-allotment-shares (2014-11-20) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-21) - AR01
-
capital-allotment-shares (2014-06-25) - SH01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-20) - NEWINC