Advanced company searchLink opens in new window

CENTURY CASINO BATH LIMITED

Company number 09672944

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)
18 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 5 May 2021
27 Jul 2020 AD01 Registered office address changed from Century Casino Saw Close Bath BA1 1EY to Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 27 July 2020
07 Jul 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Jun 2020 TM01 Termination of appointment of Patrick Thomas Mcgrath as a director on 11 May 2020
20 May 2020 LIQ02 Statement of affairs
20 May 2020 600 Appointment of a voluntary liquidator
20 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-06
25 Oct 2019 AP01 Appointment of Mr Patrick Thomas Mcgrath as a director on 25 October 2019
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
26 Jul 2018 AA Accounts for a small company made up to 31 December 2017
11 Jun 2018 AD01 Registered office address changed from 7 Pilgrim Street London EC4V 6LB to Century Casino Saw Close Bath BA1 1EY on 11 June 2018
01 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-22
01 Jun 2018 CONNOT Change of name notice
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
26 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017
21 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
21 Jul 2017 PSC02 Notification of Century Casinos, Inc. as a person with significant control on 20 June 2017
21 Jul 2017 PSC07 Cessation of Anthony Stephen Wollenberg as a person with significant control on 20 June 2017
30 Jun 2017 AP01 Appointment of Nikolaus Strohriegel as a director on 20 June 2017
30 Jun 2017 AD01 Registered office address changed from 11 John Princes Street London W1G 0JR United Kingdom to 7 Pilgrim Street London EC4V 6LB on 30 June 2017
30 Jun 2017 TM01 Termination of appointment of Anthony Stephen Wollenberg as a director on 20 June 2017
29 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016