- Company Overview for LNW GAMING AND SYSTEMS LIMITED (03538502)
- Filing history for LNW GAMING AND SYSTEMS LIMITED (03538502)
- People for LNW GAMING AND SYSTEMS LIMITED (03538502)
- Charges for LNW GAMING AND SYSTEMS LIMITED (03538502)
- More for LNW GAMING AND SYSTEMS LIMITED (03538502)
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) |
---|---|---|---|
14 Nov 2022 | AD01 | Registered office address changed from Sg House 1 Howarth Court Gateway Crescent Oldham OL9 9XB United Kingdom to Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AG on 14 November 2022 | |
31 Aug 2022 | AP03 | Appointment of Mr Daniel John George May as a secretary on 29 August 2022 | |
13 Jul 2022 | MR04 | Satisfaction of charge 1 in full | |
01 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
19 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Nov 2021 | AP01 | Appointment of Ms Constance Purcell James as a director on 15 October 2021 | |
05 Nov 2021 | TM01 | Termination of appointment of Michael Christopher Eklund as a director on 15 October 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
19 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 August 2019
|
|
11 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 9 August 2019
|
|
09 Jul 2020 | AA | Full accounts made up to 31 December 2018 | |
03 Jul 2020 | AP01 | Appointment of Mr Michael Christopher Eklund as a director on 26 June 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Michael Alan Quartieri as a director on 26 June 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
04 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
10 Apr 2019 | AD02 | Register inspection address has been changed from Bally Gaming and Systems Uk Limited 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT to Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB | |
08 Jan 2019 | AD01 | Registered office address changed from Sg House Sg House 1 Howarth Court Oldham OL9 9XB England to Sg House 1 Howarth Court Gateway Crescent Oldham OL9 9XB on 8 January 2019 | |
06 Dec 2018 | AD01 | Registered office address changed from 13B Telford Court Dunkirk Lea, Chester Gates Chester CH1 6LT to Sg House Sg House 1 Howarth Court Oldham OL9 9XB on 6 December 2018 | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 January 2018
|
|
09 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
03 Apr 2018 | RESOLUTIONS |
Resolutions
|