- Company Overview for TEXT PUB CASINO .COM LIMITED (07173809)
- Filing history for TEXT PUB CASINO .COM LIMITED (07173809)
- People for TEXT PUB CASINO .COM LIMITED (07173809)
- More for TEXT PUB CASINO .COM LIMITED (07173809)
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 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2013 | TM01 | Termination of appointment of Peter Valaitis as a director | |
28 Nov 2013 | AD01 | Registered office address changed from the Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom on 28 November 2013 | |
21 Nov 2013 | CH01 | Director's details changed for Mr Peter Anthony Valaitis on 20 November 2013 | |
18 Apr 2013 | AR01 |
Annual return made up to 2 March 2013 with full list of shareholders
Statement of capital on 2013-04-18
|
|
17 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Mar 2013 | AP01 | Appointment of Mr Peter Valaitis as a director | |
26 Mar 2013 | AD01 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 26 March 2013 | |
06 Mar 2013 | AD01 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 6 March 2013 | |
05 Mar 2013 | TM01 | Termination of appointment of Peter Valaitis as a director | |
17 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
15 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
02 Mar 2010 | NEWINC | Incorporation |