- Company Overview for IGAMING BUSINESS LIMITED (05013405)
- Filing history for IGAMING BUSINESS LIMITED (05013405)
- People for IGAMING BUSINESS LIMITED (05013405)
- Charges for IGAMING BUSINESS LIMITED (05013405)
- More for IGAMING BUSINESS LIMITED (05013405)
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) |
---|---|---|---|
02 Feb 2016 | SH02 | Sub-division of shares on 16 December 2015 | |
02 Feb 2016 | AP01 | Appointment of Mr Michael Caselli as a director on 4 January 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr Simon Reed Kimble as a director on 4 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Julian James Christian Turner as a director on 4 January 2016 | |
18 Jan 2016 | AP01 | Appointment of Ms Lisa Amanda Hannant as a director on 4 January 2016 | |
18 Jan 2016 | TM02 | Termination of appointment of William Edward Fawbert as a secretary on 4 January 2016 | |
18 Jan 2016 | AP03 | Appointment of Ms Monica Pahwa as a secretary on 4 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of William Edward Fawbert as a director on 4 January 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from , 2nd Floor 5 Thomas More Square, London, E1W 1YW, England to Bedford House Fulham High Street London SW6 3JW on 18 January 2016 | |
02 Apr 2015 | AA | Full accounts made up to 30 November 2014 | |
02 Mar 2015 | AD01 | Registered office address changed from , St Marks House Shepherdess Walk, London, N1 7LH to Bedford House Fulham High Street London SW6 3JW on 2 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
02 Dec 2014 | TM02 | Termination of appointment of Gemma Louise Jones as a secretary on 11 November 2014 | |
02 Dec 2014 | AP03 | Appointment of Mr William Edward Fawbert as a secretary on 11 November 2014 | |
18 Nov 2014 | CH03 | Secretary's details changed for Gemma Louise Jones on 14 November 2014 | |
22 May 2014 | MISC | Auditors resignation | |
12 Mar 2014 | AA | Full accounts made up to 30 November 2013 | |
17 Jan 2014 | AR01 | Annual return made up to 13 January 2014 with full list of shareholders | |
07 Oct 2013 | AD01 | Registered office address changed from , 33-41 Dallington Street, London, EC1V 0BB on 7 October 2013 | |
22 Feb 2013 | AA | Full accounts made up to 30 November 2012 | |
18 Feb 2013 | AP01 | Appointment of Mr William Edward Fawbert as a director on 15 February 2013 | |
18 Feb 2013 | TM01 | Termination of appointment of Quentin Mark Brocklebank as a director on 15 February 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
21 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
21 Feb 2012 | TM02 | Termination of appointment of Natascha Katarina Lloyd as a secretary on 15 December 2011 |