- Company Overview for ABC BETTING LTD (10725264)
- Filing history for ABC BETTING LTD (10725264)
- People for ABC BETTING LTD (10725264)
- More for ABC BETTING LTD (10725264)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2022 | DS01 | Application to strike the company off the register | |
07 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Mar 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 28 February 2022 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
27 Apr 2020 | TM01 | Termination of appointment of Benjamin Daniel Nigel Perchard as a director on 1 April 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
05 Jun 2019 | PSC07 | Cessation of Benjamin Perchard as a person with significant control on 1 February 2019 | |
28 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
17 May 2018 | PSC01 | Notification of David Archer as a person with significant control on 1 February 2018 | |
22 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2018
|
|
11 Jan 2018 | AD01 | Registered office address changed from 76 Charles Road Charles Road Kingskerswell Newton Abbot TQ12 5JW United Kingdom to 18 Longlands Drive Houghton Le Spring DH5 8LR on 11 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Joseph David Brian Hawes as a director on 11 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Scott Ian O'reilly as a director on 11 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of David John Prendergast as a director on 11 January 2018 | |
09 Jan 2018 | AP01 | Appointment of Mr David Archer as a director on 9 January 2018 | |
13 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-13
|