Advanced company searchLink opens in new window

MYCLUBBETTING.COM LIMITED

Company number 08468353

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)
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 30 April 2017
  • GBP 3,619.694
21 Mar 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 2 April 2017
  • GBP 3,532.302
09 Mar 2018 SH01 Statement of capital following an allotment of shares on 2 April 2017
  • GBP 3,532.302
06 Mar 2018 AA Unaudited abridged accounts made up to 30 April 2017
07 Feb 2018 TM01 Termination of appointment of Stephen Christopher Wundke as a director on 25 January 2018
21 Dec 2017 AP01 Appointment of Mr Stephen Christopher Wundke as a director on 26 November 2017
23 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2017 MR01 Registration of charge 084683530002, created on 20 July 2017
15 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2017 CS01 Confirmation statement made on 2 April 2017 with updates
14 Jul 2017 PSC01 Notification of Neil Anthony Riches as a person with significant control on 6 April 2016
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2017 SH01 Statement of capital following an allotment of shares on 3 April 2016
  • GBP 3,574.8365
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 3,980.3105
08 Feb 2017 CH01 Director's details changed for Mr Anthony Michael Fish on 8 February 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Oct 2016 AP04 Appointment of Sovereign Secretarial Limited as a secretary on 1 May 2016
07 Oct 2016 TM02 Termination of appointment of Rocket Corporate Services Limited as a secretary on 1 May 2015
02 Aug 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,750.7795
02 Aug 2016 CH01 Director's details changed for Mr Neil Anthony Riches on 1 September 2015
09 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off