Advanced company searchLink opens in new window

GENTING CASINOS EGYPT LIMITED

Company number 02885976

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
09 Oct 2015 AA Full accounts made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
27 Oct 2014 CH03 Secretary's details changed for Elizabeth Jill Tarn on 23 October 2014
01 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jun 2014 MR04 Satisfaction of charge 3 in full
03 Jun 2014 MR04 Satisfaction of charge 2 in full
03 Jun 2014 MR04 Satisfaction of charge 1 in full
21 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
15 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jan 2012 AD01 Registered office address changed from Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England on 17 January 2012
30 Dec 2011 AD01 Registered office address changed from Circus Casino Star City Watson Road Birmingham B7 5SA England on 30 December 2011
01 Dec 2011 AP01 Appointment of Richard Robert Salmond as a director
03 Nov 2011 TM01 Termination of appointment of Nicholas Perrin as a director
13 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
21 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2010 CC04 Statement of company's objects
20 Oct 2010 AD01 Registered office address changed from Stanley House 151 Dale Street Liverpool Merseyside L2 2JW on 20 October 2010
15 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
27 Jul 2010 CERTNM Company name changed spielers casino (southend) LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-20
27 Jul 2010 CONNOT Change of name notice
28 Jun 2010 CH01 Director's details changed for Nicholas John Perrin on 28 June 2010