Advanced company searchLink opens in new window

CECURE GAMING LIMITED

Company number 04126153

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)
26 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2011 2.24B Administrator's progress report to 19 January 2011
24 Jan 2011 2.35B Notice of move from Administration to Dissolution on 19 January 2011
26 Aug 2010 2.24B Administrator's progress report to 19 July 2010
21 Jul 2010 2.31B Notice of extension of period of Administration
24 Jun 2010 2.24B Administrator's progress report to 16 June 2010
13 Apr 2010 AD01 Registered office address changed from C/O Baker Tilly, Restructuring and Recovery Llp Restructuring and Recovery Llp 5th Floor Exchange House 446 Midsummer Boulevard Central Milton Keynes Bucks MK9 2EA on 13 April 2010
01 Feb 2010 2.24B Administrator's progress report to 19 January 2010
11 Nov 2009 2.16B Statement of affairs with form 2.14B
18 Aug 2009 2.17B Statement of administrator's proposal
18 Aug 2009 2.23B Result of meeting of creditors
29 Jul 2009 2.17B Statement of administrator's proposal
27 Jul 2009 2.12B Appointment of an administrator
23 Jul 2009 287 Registered office changed on 23/07/2009 from thames house, portsmouth road esher surrey KT10 9AD
20 Feb 2009 363a Return made up to 15/12/08; full list of members
13 Feb 2009 88(2) Ad 18/11/08 gbp si 7050031@0.01=70500.31 gbp ic 628774.61/699274.92
13 Feb 2009 123 Nc inc already adjusted 18/11/08
13 Feb 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2008 AA Full accounts made up to 31 March 2007
19 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2008 88(2) Ad 06/03/08 gbp si 15074061@0.01=150740.61 gbp ic 478034/628774.61
16 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2008 123 Gbp nc 701549/784383 06/03/08
16 Apr 2008 288a Director appointed erik flodin
19 Dec 2007 363a Return made up to 15/12/07; full list of members