Advanced company searchLink opens in new window

BET 50:50 LIMITED

Company number 08201878

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2016 DS01 Application to strike the company off the register
14 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
05 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
21 Nov 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
21 Nov 2014 AD01 Registered office address changed from C/O Pkf (Uk) Llp Pannell House Park Street Guildford Surrey GU1 4HN to C/O P Miller 31 Compton Court Chidham Close Havant Hampshire PO9 1DT on 21 November 2014
21 Nov 2014 CH01 Director's details changed for Mr James Frederick Pickard on 1 September 2014
21 Nov 2014 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 1 September 2014
24 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
22 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
06 Sep 2012 AA01 Current accounting period shortened from 30 September 2013 to 30 June 2013
05 Sep 2012 NEWINC Incorporation