Advanced company searchLink opens in new window

CENTREBET UK LIMITED

Company number 04617551

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)
22 May 2016 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2016 AA Full accounts made up to 31 December 2014
22 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
04 Nov 2015 TM02 Termination of appointment of Daniel Jeremy Talisman as a secretary on 26 October 2015
06 May 2015 AD01 Registered office address changed from 45 Moorfields Gvc 3rd Floor London EC2Y 9AE to The Shard 32 London Bridge Street London SE1 9SG on 6 May 2015
30 Apr 2015 600 Appointment of a voluntary liquidator
30 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-15
30 Apr 2015 4.70 Declaration of solvency
06 Mar 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
15 Oct 2014 AA Full accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
20 Dec 2013 MR04 Satisfaction of charge 3 in full
11 Nov 2013 AD01 Registered office address changed from C/O C/O Sportingbet Plc 45 Moorfields London EC2Y 9AE United Kingdom on 11 November 2013
12 Aug 2013 AA Full accounts made up to 30 June 2012
18 Jul 2013 MISC Section 519
19 Jun 2013 MISC Section 519
19 Jun 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
15 Apr 2013 AP01 Appointment of Mr Richard Quentin Mortimer Cooper as a director
15 Apr 2013 AP01 Appointment of Mr Kenneth Jack Alexander as a director
15 Apr 2013 TM01 Termination of appointment of James Wilkinson as a director
15 Apr 2013 TM01 Termination of appointment of Andrew Mciver as a director
18 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
29 May 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
29 May 2012 AD01 Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 29 May 2012
03 Apr 2012 AA Full accounts made up to 30 June 2011