Advanced company searchLink opens in new window

WMS GAMING (UK) LIMITED

Company number 04981862

Filter by category

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2015 DS01 Application to strike the company off the register
19 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
30 Dec 2014 AA Full accounts made up to 30 June 2014
05 Aug 2014 AD01 Registered office address changed from 14-18 City Road First Floor Cardiff CF24 3DL to 1 Dukes Green Avenue 1 Dukes Green Avenue Feltham Middlesex TW14 0LR on 5 August 2014
15 May 2014 TM01 Termination of appointment of Jeffrey Lipkin as a director
30 Jan 2014 AA Full accounts made up to 30 June 2013
20 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
23 Oct 2013 AP01 Appointment of Jack Berard Sarno as a director
22 Oct 2013 AP03 Appointment of Jack Berard Sarno as a secretary
22 Oct 2013 AP01 Appointment of Jeffrey Scott Lipkin as a director
22 Oct 2013 AP01 Appointment of James Robert Metcalfe as a director
22 Oct 2013 TM01 Termination of appointment of Brian Gamache as a director
22 Oct 2013 TM02 Termination of appointment of Kathleen Mcjohn as a secretary
27 Jun 2013 AD01 Registered office address changed from 2Nd Floor Capital Court Windsor Street Uxbridge Middlesex UB8 1AB on 27 June 2013
06 Jan 2013 AA Full accounts made up to 30 June 2012
14 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
26 Mar 2012 AA Full accounts made up to 30 June 2011
14 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
06 Apr 2011 AA Full accounts made up to 30 June 2010
06 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
06 Apr 2010 AA Full accounts made up to 30 June 2009
22 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Brian Robert Gamache on 2 December 2009