About

Registered Number: 05274721
Date of Incorporation: 01/11/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2018 (6 years and 10 months ago)
Registered Address: Suite E12 Josephs Well, Westgate, Leeds, LS3 1AB

 

Based in Westgate, Leeds, Game Change Ltd was registered on 01 November 2004, it's status is listed as "Dissolved". The companies directors are listed as Zamir, Kamran, Zamir, Shazia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAMIR, Kamran 02 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ZAMIR, Shazia 02 November 2004 02 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2018
LIQ14 - N/A 13 March 2018
AD01 - Change of registered office address 03 February 2017
RESOLUTIONS - N/A 01 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 February 2017
4.20 - N/A 01 February 2017
DISS16(SOAS) - N/A 10 January 2017
TM02 - Termination of appointment of secretary 21 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 25 July 2016
DISS40 - Notice of striking-off action discontinued 06 July 2016
DISS16(SOAS) - N/A 31 March 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 26 January 2015
AD01 - Change of registered office address 26 January 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 30 August 2012
AD01 - Change of registered office address 15 June 2012
AD01 - Change of registered office address 15 June 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 24 August 2011
DISS40 - Notice of striking-off action discontinued 05 April 2011
AR01 - Annual Return 04 April 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 13 November 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 25 May 2007
CERTNM - Change of name certificate 05 October 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 05 January 2006
287 - Change in situation or address of Registered Office 13 September 2005
287 - Change in situation or address of Registered Office 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
287 - Change in situation or address of Registered Office 09 November 2004
NEWINC - New incorporation documents 01 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.