Advanced company searchLink opens in new window

EUROPEAN GAMING LIMITED

Company number 05984506

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)
17 Jan 2013 AP01 Appointment of Neale James O'connell as a director
20 Dec 2012 TM01 Termination of appointment of Raymond Gunston as a director
13 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
14 Mar 2012 CH01 Director's details changed for Mr Peter James Harvey on 27 February 2012
14 Mar 2012 CH03 Secretary's details changed for Karen Wilson on 27 February 2012
27 Feb 2012 AD01 Registered office address changed from Silbury Court 368 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF on 27 February 2012
20 Dec 2011 CH03 Secretary's details changed for Karen Carpenter on 15 December 2011
07 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
25 Oct 2011 AA Full accounts made up to 11 June 2011
29 Jul 2011 CH01 Director's details changed for Raymond Mark Gunston on 5 July 2011
28 Feb 2011 AA Full accounts made up to 12 June 2010
20 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 17/12/2010
15 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
14 Jun 2010 AP03 Appointment of Karen Carpenter as a secretary
14 Jun 2010 TM01 Termination of appointment of Brendan Redmond as a director
14 Jun 2010 TM01 Termination of appointment of Brendan Redmond as a director
11 Jun 2010 TM02 Termination of appointment of Peter Harvey as a secretary
05 May 2010 AP01 Appointment of Peter Harvey as a director
24 Feb 2010 AA Full accounts made up to 13 June 2009
03 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
03 Nov 2009 AD03 Register(s) moved to registered inspection location
02 Nov 2009 CH01 Director's details changed for Raymond Mark Gunston on 1 November 2009
02 Nov 2009 AD02 Register inspection address has been changed
09 Apr 2009 AA Full accounts made up to 14 June 2008
06 Jan 2009 88(2) Ad 31/12/08\gbp si 50000000@1=50000000\gbp ic 2/50000002\