Advanced company searchLink opens in new window

ABC BETTING LTD

Company number 10725264

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 800
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
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted