Advanced company searchLink opens in new window

ESPORTS GLOBAL CAPITAL LTD

Company number 03872127

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)
09 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2022 DS01 Application to strike the company off the register
14 Feb 2022 AD01 Registered office address changed from Capswood 1 Oxford Road Denham Uxbridge UB9 4LH England to 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU on 14 February 2022
08 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
21 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 May 2021 CH01 Director's details changed for Mr Chester Milner King on 15 January 2021
10 May 2021 PSC07 Cessation of Witney Milner King as a person with significant control on 27 April 2021
28 Apr 2021 AD01 Registered office address changed from Stoke Park Club Park Road Stoke Poges Buckinghamshire SL2 4PG to Capswood 1 Oxford Road Denham Uxbridge UB9 4LH on 28 April 2021
29 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
16 May 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-17
13 Mar 2020 CONNOT Change of name notice
13 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-08
13 Nov 2019 CONNOT Change of name notice
13 Nov 2019 AD02 Register inspection address has been changed from Penn House 22 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to Capswood 1 Oxford Road Denham Uxbridge UB9 4LH
12 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
11 Nov 2019 PSC07 Cessation of Hertford Milner King as a person with significant control on 1 November 2019
11 Nov 2019 TM01 Termination of appointment of Hertford Milner King as a director on 1 November 2019
11 Nov 2019 TM02 Termination of appointment of Hertford Milner King as a secretary on 1 November 2019
06 Aug 2019 CH01 Director's details changed for Mr Roger Milner King on 16 April 2019
22 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
20 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 5 November 2017 with updates