- Company Overview for 365 SCORES UK LIMITED (03831781)
- Filing history for 365 SCORES UK LIMITED (03831781)
- People for 365 SCORES UK LIMITED (03831781)
- Charges for 365 SCORES UK LIMITED (03831781)
- More for 365 SCORES UK LIMITED (03831781)
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) |
---|---|---|---|
22 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2016 | MR01 | Registration of charge 038317810007, created on 4 February 2016 | |
03 Feb 2016 | MR04 | Satisfaction of charge 5 in full | |
15 Dec 2015 | SH20 | Statement by Directors | |
15 Dec 2015 | SH19 |
Statement of capital on 15 December 2015
|
|
15 Dec 2015 | CAP-SS | Solvency Statement dated 08/12/15 | |
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2015 | TM01 | Termination of appointment of Golan Shaked as a director on 3 November 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Mark Steven Flatt as a director on 3 November 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | CH01 | Director's details changed for Mr Thomas Waters on 28 September 2013 | |
14 Jul 2015 | MA | Memorandum and Articles of Association | |
14 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2014 | CH01 | Director's details changed for Mr Golan Shaked on 1 August 2013 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
20 Aug 2014 | CH01 | Director's details changed for Mr Thomas Waters on 19 August 2014 | |
23 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
17 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Apr 2013 | TM01 | Termination of appointment of Mark Segal as a director | |
18 Mar 2013 | AP01 | Appointment of Mr Thomas Waters as a director | |
18 Mar 2013 | TM02 | Termination of appointment of Tom Waters as a secretary | |
21 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
04 Dec 2012 | AD01 | Registered office address changed from 18 King William Street London EC4N 7BP England on 4 December 2012 |