Advanced company searchLink opens in new window

ADDIZAN GAMING LTD

Company number 11813219

Filter by category

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)
28 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
04 May 2023 DISS40 Compulsory strike-off action has been discontinued
03 May 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
27 Nov 2022 AD01 Registered office address changed from 143a High Street Prestatyn LL19 9AS Wales to Prior House 129 High Street Prestatyn LL19 9AS on 27 November 2022
04 May 2022 DISS40 Compulsory strike-off action has been discontinued
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 28 February 2021
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2021 AA Micro company accounts made up to 28 February 2020
03 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
03 Apr 2021 AD01 Registered office address changed from 43 Water Street Rhyl LL18 1SR Wales to 143a High Street Prestatyn LL19 9AS on 3 April 2021
13 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
16 Jan 2020 AD01 Registered office address changed from 43 Water Street Rhyl LL18 1SR Wales to 43 Water Street Rhyl LL18 1SR on 16 January 2020
16 Jan 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 43 Water Street Rhyl LL18 1SR on 16 January 2020
22 May 2019 TM01 Termination of appointment of Gareth John Mead as a director on 22 May 2019
07 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted