- Company Overview for MYCLUBBETTING.COM LIMITED (08468353)
- Filing history for MYCLUBBETTING.COM LIMITED (08468353)
- People for MYCLUBBETTING.COM LIMITED (08468353)
- Charges for MYCLUBBETTING.COM LIMITED (08468353)
- More for MYCLUBBETTING.COM LIMITED (08468353)
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
|
|
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
|
|
09 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 2 April 2017
|
|
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
|
|
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
|
|
20 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
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
|
|
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 |