- Company Overview for GXUK LIMITED (04285432)
- Filing history for GXUK LIMITED (04285432)
- People for GXUK LIMITED (04285432)
- More for GXUK LIMITED (04285432)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2018 | DS01 | Application to strike the company off the register | |
08 Feb 2018 | AA | Full accounts made up to 31 December 2016 | |
19 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
15 Aug 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 15 August 2017 | |
16 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
21 Dec 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
16 Dec 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
02 Dec 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
07 Jan 2015 | TM01 | Termination of appointment of Niall Joseph O Heineachain as a director on 31 December 2014 | |
07 Jan 2015 | AA | Accounts for a small company made up to 31 December 2013 | |
07 Jan 2015 | AAMD | Amended accounts for a small company made up to 31 December 2012 | |
18 Dec 2014 | AP01 | Appointment of Mr Niall Joseph O Heineachain as a director on 18 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
02 Oct 2014 | AP01 | Appointment of Brian O'sullivan as a director on 8 September 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Thomas Sloanes as a director on 8 September 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Trevor Dunne as a director on 8 September 2014 | |
25 Sep 2014 | CERTNM |
Company name changed global betting exchange uk LIMITED\certificate issued on 25/09/14
|
|
25 Sep 2014 | CONNOT | Change of name notice | |
31 Aug 2014 | CONNOT | Change of name notice | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Dec 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
22 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 |