Advanced company searchLink opens in new window

ADMIRAL SPORTS BETTING (UK) LIMITED

Company number 03003397

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)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2016 DS01 Application to strike the company off the register
09 May 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 200,000
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
16 Jul 2015 AP01 Appointment of Mr Zia Ullah Khan as a director on 15 July 2015
15 Jul 2015 TM01 Termination of appointment of Barry Ernest Wheeler as a director on 15 July 2015
15 Jul 2015 TM02 Termination of appointment of Valerie Ann Wheeler as a secretary on 15 July 2015
15 Jul 2015 AD01 Registered office address changed from 11 Allard Way Broxbourne Hertfordshire EN10 7ER to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 15 July 2015
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200,000
06 Feb 2014 AA Full accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200,000
04 Oct 2013 AA Full accounts made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
29 Aug 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
23 Jul 2012 AA Full accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
13 Sep 2010 AA Full accounts made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
20 Jan 2010 CH03 Secretary's details changed for Valarie Ann Wheeler on 20 January 2010
20 Jan 2010 CH01 Director's details changed for Barry Ernest Wheeler on 20 January 2010
26 May 2009 AA Full accounts made up to 31 December 2008