Advanced company searchLink opens in new window

LADBROKES SPORTING SPREADS LIMITED

Company number 03212593

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2013 DS01 Application to strike the company off the register
19 Nov 2013 SH19 Statement of capital on 19 November 2013
  • GBP 1
19 Nov 2013 SH20 Statement by Directors
19 Nov 2013 CAP-SS Solvency Statement dated 08/11/13
19 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Nov 2013 AP02 Appointment of Ladbroke Corporate Director Limited as a director on 7 November 2013
14 Nov 2013 TM01 Termination of appointment of James Richard Bunn as a director on 7 November 2013
14 Nov 2013 TM01 Termination of appointment of Vinod Parmar as a director on 7 November 2013
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
16 May 2013 AP01 Appointment of James Richard Bunn as a director on 26 April 2013
16 May 2013 TM01 Termination of appointment of John Clifford Baty as a director on 26 April 2013
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jun 2012 AP01 Appointment of Mr Jonathan Mark Adelman as a director on 1 June 2012
08 Jun 2012 TM01 Termination of appointment of Michael Jeremy Noble as a director on 31 May 2012
18 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
10 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
06 May 2011 CH01 Director's details changed for Mr Michael Jeremy Noble on 28 April 2011
05 May 2011 CH01 Director's details changed for Mr Michael Jeremy Noble on 28 April 2011
04 May 2011 CH01 Director's details changed for Mr John Clifford Baty on 28 April 2011
04 May 2011 CH01 Director's details changed for Mr Vinod Parmar on 28 April 2011
06 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009