GME SITES LTD

Second Floor Second Floor, London, EC2M 3AB, United Kingdom
StatusACTIVE
Company No.10311050
CategoryPrivate Limited Company
Incorporated03 Aug 2016
Age7 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

GME SITES LTD is an active private limited company with number 10311050. It was incorporated 7 years, 11 months, 9 days ago, on 03 August 2016. The company address is Second Floor Second Floor, London, EC2M 3AB, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 03 Jul 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Logan Wade

Termination date: 2024-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2022

Action Date: 10 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103110500003

Charge creation date: 2022-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts amended with accounts type small

Date: 05 Nov 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2020

Action Date: 03 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103110500002

Charge creation date: 2020-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2019

Action Date: 12 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103110500001

Charge creation date: 2019-09-12

Documents

View document PDF

Resolution

Date: 19 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 06 Jun 2019

Action Date: 27 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-27

Capital : 4,702,080 USD

Documents

View document PDF

Resolution

Date: 06 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 May 2019

Action Date: 27 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-27

Capital : 101 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gme International Ltd

Cessation date: 2019-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Phoenix Tower International Spain Etve S.L.

Notification date: 2019-01-18

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-27

Officer name: Mr Timothy John Culver

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Logan Wade

Appointment date: 2018-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dagan Trainor Kasavana

Appointment date: 2018-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy J Culver

Appointment date: 2018-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tatum Martin

Termination date: 2018-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Change date: 2019-05-03

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: Second Floor 201 Bishopsgate London EC2M 3AB

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-31

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-31

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2018

Action Date: 10 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-10

Capital : 101 GBP

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-03

Officer name: Mr Tatum Martin

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-31

Capital : 101 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2017

Action Date: 05 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-05

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2017

Action Date: 27 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-27

Capital : 101 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-01

Capital : 101 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tatum Martin

Appointment date: 2017-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beau Martin

Termination date: 2017-08-10

Documents

View document PDF

Incorporation company

Date: 03 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELL FIRE AND SECURITY LIMITED

415 HILLINGTON ROAD,GLASGOW,G52 4BL

Number:SC091929
Status:ACTIVE
Category:Private Limited Company

DIGNIFIED CARE 24/7 LIMITED

RADIAL HOUSE 3RD FLOOR,BARKING,IG11 7NF

Number:10867890
Status:ACTIVE
Category:Private Limited Company

E MC COSKER & SONS NI LIMITED

60 DERRYBRICK ROAD,CO FERMANAGH,BT93 1BL

Number:NI642222
Status:ACTIVE
Category:Private Limited Company

ROBINSON GROUP (HOLDINGS) LIMITED

ENERGY HOUSE,HARROGATE,HG3 2HT

Number:04107499
Status:ACTIVE
Category:Private Limited Company

S J S PROFESSIONAL SERVICES LIMITED

BANK HOUSE,SWINDON,SN1 4AB

Number:10997101
Status:ACTIVE
Category:Private Limited Company

SHIELD PRODUCTS LIMITED

FINCH HOUSE,DUDLEY,DY1 1DB

Number:04128649
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source