- Company Overview for GENTING CASINOS EGYPT LIMITED (02885976)
- Filing history for GENTING CASINOS EGYPT LIMITED (02885976)
- People for GENTING CASINOS EGYPT LIMITED (02885976)
- Charges for GENTING CASINOS EGYPT LIMITED (02885976)
- More for GENTING CASINOS EGYPT LIMITED (02885976)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
27 Jul 2010 | CONNOT | Change of name notice | |
28 Jun 2010 | CH01 | Director's details changed for Nicholas John Perrin on 28 June 2010 |