Advanced company searchLink opens in new window

UNIBET INVESTMENTS LIMITED

Company number 05314179

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)
15 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2010 DS01 Application to strike the company off the register
22 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
27 Sep 2009 288b Appointment Terminated Secretary sudheer gupta
14 Jan 2009 363a Return made up to 15/12/08; full list of members
14 Jan 2009 288c Secretary's Change of Particulars / sudheer gupta / 15/12/2008 / HouseName/Number was: , now: 4TH; Street was: nayland, now: floor; Area was: nugents park, now: imperial house 15 kingsway; Post Town was: pinner, now: london; Region was: middlesex, now: ; Post Code was: HA5 4RA, now: WC2B 6UN
02 Jan 2009 288c Director's Change of Particulars / petter nylander / 11/01/2008 / HouseName/Number was: , now: flat 4; Street was: flat 4, now: 83 ladbroke grove; Area was: 83 landbroke grove, now:
02 Nov 2008 AA Full accounts made up to 31 December 2007
11 Jul 2008 287 Registered office changed on 11/07/2008 from 5TH floor 9 kingsway london WC2B 6XF
18 Jan 2008 363s Return made up to 15/12/07; no change of members
18 Jan 2008 363(288) Director's particulars changed
01 Oct 2007 AA Full accounts made up to 31 December 2006
16 Jan 2007 288a New secretary appointed
16 Jan 2007 363s Return made up to 15/12/06; full list of members
16 Jan 2007 363(288) Secretary resigned
16 Jan 2007 363(287) Registered office changed on 16/01/07
10 Aug 2006 AA Full accounts made up to 31 December 2005
31 Jan 2006 395 Particulars of mortgage/charge
30 Jan 2006 395 Particulars of mortgage/charge
05 Jan 2006 288b Director resigned
28 Dec 2005 363s Return made up to 15/12/05; full list of members
28 Dec 2005 363(288) Director's particulars changed