Advanced company searchLink opens in new window

WINLINEBET LTD

Company number 10321424

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2020 DS01 Application to strike the company off the register
11 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
14 Mar 2020 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 91 Battersea Park Road London SW8 4DU on 14 March 2020
19 Jun 2019 PSC01 Notification of Corneliu Bunciuc as a person with significant control on 19 June 2019
19 Jun 2019 PSC07 Cessation of Deepak Devidas Shetty as a person with significant control on 19 June 2019
19 Jun 2019 TM01 Termination of appointment of Deepak Devidas Shetty as a director on 19 June 2019
19 Jun 2019 AP01 Appointment of Corneliu Bunciuc as a director on 19 June 2019
19 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
31 May 2019 AA Accounts for a dormant company made up to 31 August 2018
22 Feb 2019 AD01 Registered office address changed from 2nd Floor 507 Green Lanes Haringey London N4 1AL England to 85 Great Portland Street London W1W 7LT on 22 February 2019
17 Sep 2018 AD01 Registered office address changed from 91 Battersea Park Road London London SW8 4DU to 2nd Floor 507 Green Lanes Haringey London N4 1AL on 17 September 2018
13 Jun 2018 AA Accounts for a dormant company made up to 31 August 2017
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
05 Jun 2018 PSC07 Cessation of Viacheslav Charyev as a person with significant control on 5 June 2018
05 Jun 2018 PSC01 Notification of Deepak Devidas Shetty as a person with significant control on 5 June 2018
05 Jun 2018 TM01 Termination of appointment of Viacheslav Charyev as a director on 5 June 2018
05 Jun 2018 AP01 Appointment of Deepak Devidas Shetty as a director on 5 June 2018
17 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
08 Feb 2017 AD01 Registered office address changed from 34 Room 300, South Molton Street London Mayfair W1K 5RG United Kingdom to 91 Battersea Park Road London London SW8 4DU on 8 February 2017
09 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted