- Company Overview for LNW GAMING AND SYSTEMS LIMITED (03538502)
- Filing history for LNW GAMING AND SYSTEMS LIMITED (03538502)
- People for LNW GAMING AND SYSTEMS LIMITED (03538502)
- Charges for LNW GAMING AND SYSTEMS LIMITED (03538502)
- More for LNW GAMING AND SYSTEMS LIMITED (03538502)
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) |
---|---|---|---|
15 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 2 January 2018
|
|
17 Jan 2018 | PSC07 | Cessation of Bally Gaming Inc as a person with significant control on 2 January 2018 | |
17 Jan 2018 | PSC02 | Notification of Bally Gaming and Systems Holdings Limited as a person with significant control on 2 January 2018 | |
06 Dec 2017 | AP01 | Appointment of Mr Michael Quartieri as a director on 30 November 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Derik Jon Mooberry as a director on 30 November 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Marco Herrera as a director on 30 November 2017 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
06 Feb 2017 | AP01 | Appointment of Mr Marco Herrera as a director on 26 January 2017 | |
18 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
25 Feb 2016 | AP01 | Appointment of Mr Derik Jon Mooberry as a director on 11 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Scott David Schweinfurth as a director on 11 February 2016 | |
04 Jun 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | AD01 | Registered office address changed from C/O Worldwide Corporate Advisors 150 Minories the City London EC3N 1LS England to 13B Telford Court Dunkirk Lea, Chester Gates Chester CH1 6LT on 4 June 2015 | |
22 May 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 | |
14 Apr 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
09 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
27 Feb 2015 | AP01 | Appointment of Mr Scott David Schweinfurth as a director on 2 January 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Neil Patrick Davidson as a director on 2 January 2015 | |
05 Jan 2015 | AD01 | Registered office address changed from , 32 Threadneedle Street, London, EC2R 8AY to C/O Worldwide Corporate Advisors 150 Minories the City London EC3N 1LS on 5 January 2015 | |
17 Dec 2014 | AD03 | Register(s) moved to registered inspection location 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT | |
17 Dec 2014 | AD02 | Register inspection address has been changed from 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT to 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT | |
11 Nov 2014 | AD02 | Register inspection address has been changed to 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT | |
24 Sep 2014 | RESOLUTIONS |
Resolutions
|