Advanced company searchLink opens in new window

1CLICK 2GO LOTTERY LTD

Company number 04660322

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)
24 Feb 2016 TM01 Termination of appointment of Corporacion Financiera Denia S.A. as a director on 14 October 2015
24 Feb 2016 TM01 Termination of appointment of Bandenia S.A. as a director on 14 October 2015
24 Feb 2016 TM01 Termination of appointment of Monica Masia Lizana as a director on 3 January 2014
24 Feb 2016 TM01 Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 14 October 2015
24 Feb 2016 TM01 Termination of appointment of Elvira Lozano Fernandez as a director on 14 October 2015
01 Oct 2015 AD01 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015
30 Jun 2015 TM01 Termination of appointment of Mariano Boria Zaragoza as a director on 30 June 2015
24 Mar 2015 AD01 Registered office address changed from 126 Wigmore Street Ground Floor London W1U 3RZ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 24 March 2015
17 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
02 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 26,000,000
06 Feb 2015 AP01 Appointment of Mr. Francisco Javier Gracia Alonso as a director on 9 October 2009
06 Feb 2015 AP01 Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2009
06 Feb 2015 AP01 Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2009
04 Feb 2015 TM01 Termination of appointment of Greta Llorente as a director on 4 February 2015
11 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 26,000,000
24 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
31 May 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 26,000,000
24 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
24 Apr 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
19 Nov 2012 AD01 Registered office address changed from 29 Bramham Gardens Flat 1a London SW5 0HE United Kingdom on 19 November 2012
17 Sep 2012 TM01 Termination of appointment of Jose Manzanera Navarro as a director
13 Sep 2012 TM01 Termination of appointment of Gema Cobo as a director
09 May 2012 TM01 Termination of appointment of Teodoro Ordoñez Juzdado as a director
09 May 2012 TM01 Termination of appointment of Angel Garcia Collantes as a director
28 Feb 2012 TM01 Termination of appointment of William Solano as a director