This company is commonly known as Proper Games Limited. The company was founded 18 years ago and was given the registration number 05708605. The firm's registered office is in FAREHAM. You can find them at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | PROPER GAMES LIMITED |
---|---|---|
Company Number | : | 05708605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 February 2006 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Lomond Bank, Glenfarg, PH2 4PF | Director | 14 February 2006 | Active |
Sinclair Pharma Plc, Borough Road, Godalming, GU7 1LQ | Secretary | 14 February 2006 | Active |
1, Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ | Corporate Secretary | 20 February 2006 | Active |
Sinclair Pharma Plc, Borough Road, Godalming, GU7 1LQ | Director | 14 February 2006 | Active |
79 Blackness Road, Dundee, DD1 5PD | Director | 10 December 2007 | Active |
Mr Andrew Sinclair | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1930 |
Nationality | : | British |
Address | : | 1580 Parkway, Solent Business Park, Fareham, PO15 7AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-14 | Resolution | Resolution. | Download |
2020-01-14 | Gazette | Gazette notice compulsory. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Officers | Termination secretary company with name termination date. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-29 | Officers | Termination director company with name. | Download |
2013-04-17 | Capital | Capital allotment shares. | Download |
2013-03-26 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.