Advanced company searchLink opens in new window

POKER CONTROLS LTD

Company number 06678975

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)
08 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2014 L64.07 Completion of winding up
27 Jun 2011 COCOMP Order of court to wind up
14 Mar 2011 TM01 Termination of appointment of Emmanuel Wittenberg as a director
14 Mar 2011 TM01 Termination of appointment of Raphael Wittenberg as a director
03 Nov 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
Statement of capital on 2010-11-03
  • GBP 100
02 Nov 2010 CH03 Secretary's details changed for Raphael Isaac Wittenberg on 20 August 2010
02 Nov 2010 CH01 Director's details changed for Mr Jonathan Caplan on 20 August 2010
02 Nov 2010 CH01 Director's details changed for Mr Emmanuel Gershon Wittenberg on 20 August 2010
02 Nov 2010 CH01 Director's details changed for Raphael Isaac Wittenberg on 20 August 2010
02 Nov 2010 CH01 Director's details changed for Rachel Caplan on 20 August 2010
21 May 2010 AA Total exemption small company accounts made up to 31 August 2009
19 Oct 2009 AR01 Annual return made up to 15 August 2009 with full list of shareholders
28 Jul 2009 288b Appointment Terminated Director and Secretary jonathan zulberg
28 Jul 2009 288a Director appointed rachel caplan
28 Jul 2009 288a Director and secretary appointed raphael isaac wittenberg
01 Jul 2009 287 Registered office changed on 01/07/2009 from flat 8 chatteris court 135 finchley lane london NW4 1AQ england
10 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
29 May 2009 395 Particulars of a mortgage or charge / charge no: 1
12 Mar 2009 288a Director appointed jonathan zulberg
12 Mar 2009 288a Director appointed emmanuel gershon wittenberg
21 Aug 2008 NEWINC Incorporation