About

Registered Number: 06160220
Date of Incorporation: 14/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 8 Water Lane, Melbourn, Royston, Herts, SG8 6EY

 

Gamesforlife Cic was registered on 14 March 2007 and has its registered office in Herts, it has a status of "Active". The business has 2 directors listed as Glasscock, Ian Michael, Skidmore, Zara.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASSCOCK, Ian Michael 25 June 2008 - 1
SKIDMORE, Zara 14 March 2007 25 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
AA - Annual Accounts 20 December 2019
DISS40 - Notice of striking-off action discontinued 23 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 10 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 17 January 2018
CH01 - Change of particulars for director 10 November 2017
PSC04 - N/A 10 November 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 24 February 2017
RESOLUTIONS - N/A 27 May 2016
RESOLUTIONS - N/A 15 April 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 14 July 2014
DISS40 - Notice of striking-off action discontinued 30 April 2014
AA - Annual Accounts 29 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 10 August 2013
CH01 - Change of particulars for director 10 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2013
CH03 - Change of particulars for secretary 10 August 2013
AD01 - Change of registered office address 29 July 2013
DISS40 - Notice of striking-off action discontinued 17 July 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 02 January 2013
CH01 - Change of particulars for director 01 November 2012
CH03 - Change of particulars for secretary 19 October 2012
AR01 - Annual Return 14 September 2012
AD01 - Change of registered office address 30 July 2012
AR01 - Annual Return 30 July 2012
DISS40 - Notice of striking-off action discontinued 14 July 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
DISS40 - Notice of striking-off action discontinued 14 February 2012
AA - Annual Accounts 13 February 2012
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 29 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
CICCON - N/A 28 July 2008
CERTNM - Change of name certificate 22 July 2008
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.