- Company Overview for INDEPENDENT BOOKMAKERS LIMITED (01657618)
- Filing history for INDEPENDENT BOOKMAKERS LIMITED (01657618)
- People for INDEPENDENT BOOKMAKERS LIMITED (01657618)
- Charges for INDEPENDENT BOOKMAKERS LIMITED (01657618)
- More for INDEPENDENT BOOKMAKERS LIMITED (01657618)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2019 | AD01 | Registered office address changed from 3 Station Road Tidworth Hampshire SP9 7NN to Hope Cottage Lower Road Quidhampton Salisbury SP2 9AT on 25 February 2019 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Sep 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
14 Aug 2017 | PSC01 | Notification of John David Baines as a person with significant control on 26 July 2016 | |
14 Aug 2017 | PSC01 | Notification of Michael Lawrence Baines as a person with significant control on 26 July 2016 | |
06 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Jan 2017 | TM01 | Termination of appointment of Spencer John Mulholland as a director on 1 August 2015 | |
18 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jul 2013 | AR01 | Annual return made up to 26 July 2013 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
30 Sep 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for James Robert Daws on 23 July 2010 |