About

Registered Number: 02912506
Date of Incorporation: 24/03/1994 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/03/2020 (4 years and 2 months ago)
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

Having been setup in 1994, Interactive Games International Ltd are based in Leeds, West Yorkshire, it's status is listed as "Dissolved". There are no directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2020
LIQ13 - N/A 02 December 2019
LIQ03 - N/A 21 November 2019
TM01 - Termination of appointment of director 07 February 2019
CS01 - N/A 06 February 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2018
AD01 - Change of registered office address 06 November 2018
RESOLUTIONS - N/A 05 November 2018
LIQ01 - N/A 05 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 November 2018
AD01 - Change of registered office address 01 June 2018
CH01 - Change of particulars for director 08 May 2018
CS01 - N/A 01 February 2018
TM02 - Termination of appointment of secretary 17 November 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 26 March 2015
AP01 - Appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 28 March 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
AA - Annual Accounts 02 November 2006
225 - Change of Accounting Reference Date 02 November 2006
RESOLUTIONS - N/A 31 July 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 22 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 December 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 25 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 29 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 07 January 2002
288a - Notice of appointment of directors or secretaries 27 September 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
363s - Annual Return 29 March 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
AA - Annual Accounts 15 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
363s - Annual Return 05 April 2000
AUD - Auditor's letter of resignation 06 March 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 31 March 1999
AUD - Auditor's letter of resignation 17 February 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
287 - Change in situation or address of Registered Office 07 January 1999
AA - Annual Accounts 05 November 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
RESOLUTIONS - N/A 21 July 1998
225 - Change of Accounting Reference Date 21 July 1998
363s - Annual Return 17 April 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 19 April 1996
RESOLUTIONS - N/A 29 September 1995
AA - Annual Accounts 29 September 1995
363s - Annual Return 29 March 1995
RESOLUTIONS - N/A 08 February 1995
RESOLUTIONS - N/A 08 February 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1994
288 - N/A 12 August 1994
CERTNM - Change of name certificate 08 August 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
287 - Change in situation or address of Registered Office 25 April 1994
NEWINC - New incorporation documents 24 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.