-
GAMES ALLIANCE LIMITED - 22a Main Street, Garforth, Leeds, LS25 1AA, United Kingdom
Company Information
- Company registration number
- 09802398
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 22a Main Street
- Garforth
- Leeds
- LS25 1AA 22a Main Street, Garforth, Leeds, LS25 1AA UK
Management
- Managing Directors
- NORCLIFFE, Zoe
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-09-30
- Age Of Company 2015-09-30 8 years
- SIC/NACE
- 46420
Ownership
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-01-26
- Last Date: 2021-01-12
-
GAMES ALLIANCE LIMITED Company Description
- GAMES ALLIANCE LIMITED is a ltd registered in United Kingdom with the Company reg no 09802398. Its current trading status is "live". It was registered 2015-09-30. It has declared SIC or NACE codes as "46420". It has 1 director The latest accounts are filed up to 2019-12-31.It can be contacted at 22A Main Street .
Get GAMES ALLIANCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Games Alliance Limited - 22a Main Street, Garforth, Leeds, LS25 1AA, United Kingdom
- 2015-09-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GAMES ALLIANCE 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
-
termination-director-company-with-name-termination-date (2021-02-17) - TM01
-
cessation-of-a-person-with-significant-control (2021-02-17) - PSC07
-
confirmation-statement-with-updates (2021-02-17) - CS01
-
liquidation-voluntary-declaration-of-solvency (2021-03-09) - LIQ01
-
resolution (2021-03-09) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-03-09) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-09) - AD01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-04-02) - TM01
-
gazette-notice-compulsory (2020-04-07) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2020-12-31) - AA
-
cessation-of-a-person-with-significant-control (2020-04-09) - PSC07
-
confirmation-statement-with-updates (2020-04-17) - CS01
-
gazette-filings-brought-up-to-date (2020-04-18) - DISS40
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-09-23) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-05-19) - AA
-
confirmation-statement-with-no-updates (2019-01-24) - CS01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-extended (2018-05-11) - AA01
-
confirmation-statement-with-no-updates (2018-01-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-19) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
confirmation-statement-with-updates (2017-03-20) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-03-08) - AP01
-
capital-allotment-shares (2016-09-15) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-16) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-16) - AD01
-
capital-allotment-shares (2016-03-16) - SH01
keyboard_arrow_right 2015
-
incorporation-company (2015-09-30) - NEWINC