|
|
19 Sep 2017
|
19 Sep 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
07 Nov 2016
|
07 Nov 2016
Termination of appointment of Fuad Abdulqadir Basharaheel as a director on 1 September 2016
|
|
|
13 Aug 2016
|
13 Aug 2016
Confirmation statement made on 2 July 2016 with updates
|
|
|
03 Dec 2015
|
03 Dec 2015
Registered office address changed from Suite 401 Crown House North Circular Road London NW10 7PN to 17 Hanover Square London W1S 1BN on 3 December 2015
|
|
|
02 Nov 2015
|
02 Nov 2015
Appointment of Mr Fuad Abdulqadir Basharaheel as a director on 2 November 2015
|
|
|
18 Sep 2015
|
18 Sep 2015
Annual return made up to 2 July 2015 with full list of shareholders
|
|
|
04 Jul 2014
|
04 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
|
|
|
03 Jun 2014
|
03 Jun 2014
Director's details changed for Mr Kareem Al Dean Chouiki on 1 May 2014
|
|
|
02 Jun 2014
|
02 Jun 2014
Registered office address changed from 21 Creswick Road London W3 9HG on 2 June 2014
|
|
|
10 Jul 2013
|
10 Jul 2013
Annual return made up to 2 July 2013 with full list of shareholders
|
|
|
10 Jul 2013
|
10 Jul 2013
Director's details changed for Mr Kareem Chouiki on 2 July 2013
|
|
|
25 Apr 2013
|
25 Apr 2013
Registered office address changed from C/O the Game Center Ltd Park House 111 Uxbridge Road London W5 5TL United Kingdom on 25 April 2013
|
|
|
03 Sep 2012
|
03 Sep 2012
Registered office address changed from 22 Chilworth Court Windlesham Grove London SW19 6AL United Kingdom on 3 September 2012
|
|
|
02 Sep 2012
|
02 Sep 2012
Termination of appointment of The Game Center Ltd as a director
|
|
|
02 Jul 2012
|
02 Jul 2012
Incorporation
|