Advanced company searchLink opens in new window

NEW CONCEPT GAMING LIMITED

Company number 05427776

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)
25 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
31 Mar 2010 AD01 Registered office address changed from 17 Brandon Street Birkenhead Wirral CH41 5HN United Kingdom on 31 March 2010
30 Mar 2010 4.20 Statement of affairs with form 4.19
30 Mar 2010 600 Appointment of a voluntary liquidator
30 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-18
05 Mar 2010 TM01 Termination of appointment of Kevin Jauncey as a director
08 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
06 Dec 2009 CH01 Director's details changed for Dr Brendan Patrick Ludden on 23 November 2009
06 Dec 2009 CH03 Secretary's details changed for Amelie Gudula Ludden on 23 November 2009
10 Nov 2009 AD01 Registered office address changed from 131 Mount Pleasant Liverpool Science Park, Innovation Centre Liverpool L3 5TF United Kingdom on 10 November 2009
03 Jul 2009 288c Director's Change of Particulars / jaison george / 20/06/2009 / HouseName/Number was: brigade regal apt 106, now: 9; Street was: 3RD main road, now: arch view crescent; Post Town was: mysore, now: liverpool; Region was: vani vilas puram, devaraj mohalla, karnataka, now: ; Post Code was: zip 570002, now: L1 7BA; Country was: india, now: uk
13 May 2009 363a Return made up to 18/04/09; full list of members
26 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
01 Jul 2008 288a Director appointed kevin lester jauncey
24 Jun 2008 288c Director's Change of Particulars / jaison george / 16/06/2008 / HouseName/Number was: , now: brigade regal apt 106; Street was: 1 benrather str, now: 3RD main road; Post Town was: dusseldorf, now: mysore; Region was: , now: vani vilas puram, devaraj mohalla, karnataka; Post Code was: 40213, now: zip 570002; Country was: germany, now: india
07 May 2008 363a Return made up to 18/04/08; full list of members
06 May 2008 288c Secretary's Change of Particulars / amelie ludden / 01/04/2008 / Nationality was: british, now: german; Date of Birth was: none, now: 26-Sep-1969; HouseName/Number was: , now: 1; Street was: 105 avenue road, now: dovepoint road; Post Town was: swindon, now: meols; Region was: wiltshire, now: wirral; Post Code was: SN1 4DB, now: CH47 6AP; Country wa
06 May 2008 288c Director's Change of Particulars / brendan ludden / 01/04/2008 / HouseName/Number was: , now: 1; Street was: 105 avenue road, now: dovepoint road; Post Town was: swindon, now: meols; Region was: wiltshire, now: wirral; Post Code was: SN1 4DB, now: CH47 6AP; Country was: , now: united kingdom
01 Apr 2008 AA Total exemption small company accounts made up to 30 April 2007
05 Mar 2008 287 Registered office changed on 05/03/2008 from 105 avenue road swindon wiltshire SN1 4DB
06 Feb 2008 88(2)R Ad 30/01/08--------- £ si 3821305@.01=38213 £ ic 51700/89913
06 Feb 2008 123 Nc inc already adjusted 30/01/08
06 Feb 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Feb 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities