Advanced company searchLink opens in new window

LAS VEGAS ENTERTAINMENTS LIMITED

Company number 05978570

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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