Advanced company searchLink opens in new window

VBETX LIMITED

Company number 03803749

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
09 Jan 2017 CH03 Secretary's details changed for Mr John Fraser Simms on 9 January 2017
09 Jan 2017 CH01 Director's details changed for Mr Raymond Frederick Cooke on 9 January 2017
09 Dec 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2016 AD01 Registered office address changed from C/O Dr B G Seifert, Vbetx Limited 59 st Aldates St. Aldates Oxford OX1 1st to 20-22 Wenlock Road London N1 7GU on 22 September 2016
13 Sep 2016 AP01 Appointment of Mr Charles James Maskey as a director on 12 September 2016
01 Sep 2016 TM01 Termination of appointment of Christopher Lawrence Thornhill as a director on 9 August 2016
22 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
14 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
22 Sep 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 226.84
22 Sep 2015 AD01 Registered office address changed from C/O the Virtual Betting Exchange Ltd 59 st Aldates Oxford Oxfordshire OX1 1st to C/O Dr B G Seifert, Vbetx Limited 59 st Aldates St. Aldates Oxford OX1 1st on 22 September 2015
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 219.97
02 Jul 2015 CERTNM Company name changed the virtual betting exchange LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
05 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 219.97
03 Oct 2013 AA Total exemption full accounts made up to 30 November 2012
04 Sep 2013 AP01 Appointment of Mr Raymond Frederick Cooke as a director
04 Sep 2013 AP01 Appointment of Ian Kennedy Winton as a director
04 Sep 2013 AP01 Appointment of Mr Christopher Lawrence Thornhill as a director
04 Sep 2013 AP01 Appointment of Kai Matthew Peeters as a director