Advanced company searchLink opens in new window

GXUK LIMITED

Company number 04285432

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2018 DS01 Application to strike the company off the register
08 Feb 2018 AA Full accounts made up to 31 December 2016
19 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
15 Aug 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 15 August 2017
16 Jan 2017 AA Full accounts made up to 31 December 2015
21 Dec 2016 CS01 Confirmation statement made on 11 September 2016 with updates
16 Dec 2015 AA Accounts for a small company made up to 31 December 2014
02 Dec 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
07 Jan 2015 TM01 Termination of appointment of Niall Joseph O Heineachain as a director on 31 December 2014
07 Jan 2015 AA Accounts for a small company made up to 31 December 2013
07 Jan 2015 AAMD Amended accounts for a small company made up to 31 December 2012
18 Dec 2014 AP01 Appointment of Mr Niall Joseph O Heineachain as a director on 18 December 2014
21 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
02 Oct 2014 AP01 Appointment of Brian O'sullivan as a director on 8 September 2014
02 Oct 2014 TM01 Termination of appointment of Thomas Sloanes as a director on 8 September 2014
02 Oct 2014 TM01 Termination of appointment of Trevor Dunne as a director on 8 September 2014
25 Sep 2014 CERTNM Company name changed global betting exchange uk LIMITED\certificate issued on 25/09/14
  • RES15 ‐ Change company name resolution on 2014-09-05
25 Sep 2014 CONNOT Change of name notice
31 Aug 2014 CONNOT Change of name notice
16 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Dec 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
22 Oct 2012 AA Accounts for a small company made up to 31 December 2011