- Company Overview for VBETX LIMITED (03803749)
- Filing history for VBETX LIMITED (03803749)
- People for VBETX LIMITED (03803749)
- More for VBETX LIMITED (03803749)
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
|
|
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
|
|
02 Jul 2015 | CERTNM |
Company name changed the virtual betting exchange LIMITED\certificate issued on 02/07/15
|
|
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
|
|
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 |