- Company Overview for LAS VEGAS ENTERTAINMENTS LIMITED (05978570)
- Filing history for LAS VEGAS ENTERTAINMENTS LIMITED (05978570)
- People for LAS VEGAS ENTERTAINMENTS LIMITED (05978570)
- More for LAS VEGAS ENTERTAINMENTS LIMITED (05978570)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2021 | DS01 | Application to strike the company off the register | |
07 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
08 Apr 2021 | CH01 | Director's details changed for Mr Alexander Fredric Marsh on 8 April 2021 | |
08 Apr 2021 | PSC04 | Change of details for Mr Alexander Fredric Marsh as a person with significant control on 8 April 2021 | |
26 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
20 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
15 Jan 2018 | AA | Micro company accounts made up to 31 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
27 Oct 2015 | AD01 | Registered office address changed from 7 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU to C/O Bulpitt Crocker Taxation Ltd Burlington House, Burlington Arcade Old Christchurch Road Bournemouth BH1 2HZ on 27 October 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
25 Oct 2013 | CH01 | Director's details changed for Christopher Gerald Marsh on 15 August 2012 | |
25 Oct 2013 | CH01 | Director's details changed for Alexander Fredric Marsh on 10 May 2010 | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |