Advanced company searchLink opens in new window

CAESARS PALACE (LUTON) LIMITED

Company number 02766125

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)
06 Feb 1995 COCOMP Order of court to wind up
07 Jun 1994 88(2)R Ad 31/12/93--------- £ si 99000@1=99000 £ ic 1000/100000
07 Jun 1994 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
07 Jun 1994 123 £ nc 1000/250000 31/12/93
23 Dec 1993 363s Return made up to 20/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
28 Apr 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
26 Mar 1993 88(2)R Ad 03/03/93--------- £ si 998@1=998 £ ic 2/1000
11 Mar 1993 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
11 Mar 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
11 Mar 1993 287 Registered office changed on 11/03/93 from: 8 spring villa par spring villa road edgware middlesex HA8 7XT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/03/93 from: 8 spring villa par spring villa road edgware middlesex HA8 7XT
17 Feb 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
27 Jan 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
17 Jan 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
17 Jan 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
17 Jan 1993 287 Registered office changed on 17/01/93 from: aci house torrington park north finchley london N12 9SZ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/01/93 from: aci house torrington park north finchley london N12 9SZ
15 Jan 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Jan 1993 CERTNM Company name changed A1 creations LIMITED\certificate issued on 14/01/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed A1 creations LIMITED\certificate issued on 14/01/93
20 Nov 1992 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation