- Company Overview for FEE CASINOS LIMITED (05189781)
- Filing history for FEE CASINOS LIMITED (05189781)
- People for FEE CASINOS LIMITED (05189781)
- Charges for FEE CASINOS LIMITED (05189781)
- More for FEE CASINOS LIMITED (05189781)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2013 | DS01 | Application to strike the company off the register | |
14 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
07 Jan 2013 | TM01 | Termination of appointment of Nigel Songhurst as a director on 7 January 2013 | |
31 Aug 2012 | AR01 |
Annual return made up to 26 July 2012 with full list of shareholders
Statement of capital on 2012-08-31
|
|
18 Jan 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
14 Nov 2011 | AD01 | Registered office address changed from 27 Manor Farm Peppard Common Henley-on-Thames Oxfordshire RG9 5LA England on 14 November 2011 | |
08 Nov 2011 | AD01 | Registered office address changed from Ludwell House, 2 Guildford Street, Chertsey Surrey KT16 9BQ on 8 November 2011 | |
29 Jul 2011 | TM02 | Termination of appointment of Jonathan Ensor as a secretary | |
08 Jun 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Clive Marks on 1 January 2010 | |
15 Jul 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 June 2010 | |
30 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
05 Aug 2009 | 363a | Return made up to 26/07/09; full list of members | |
04 Aug 2009 | 288c | Secretary's Change of Particulars / jonathan ensor / 01/01/2009 / HouseName/Number was: , now: 2; Street was: 2 wexfenne gardens, now: guildford street; Post Town was: pyrford, now: chertsey; Post Code was: GU22 8TX, now: KT16 9BQ; Country was: , now: united kingdom | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Aug 2008 | 363a | Return made up to 26/07/08; full list of members | |
23 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
19 Sep 2007 | 363a | Return made up to 26/07/07; full list of members | |
23 Aug 2006 | 363s | Return made up to 26/07/06; full list of members | |
17 Jul 2006 | AA | Accounts made up to 31 December 2005 | |
29 Apr 2006 | 395 | Particulars of mortgage/charge |