Advanced company searchLink opens in new window

IGT UK INTERACTIVE HOLDINGS LIMITED

Company number 06166744

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)
18 Feb 2013 AA Full accounts made up to 31 December 2011
09 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2012 AD02 Register inspection address has been changed from 2 Redhouse Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL United Kingdom
30 Oct 2012 TM02 Termination of appointment of Qfl Secretaries Limited as a secretary
16 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
28 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 March 2011
05 Mar 2012 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 4
09 Jan 2012 TM01 Termination of appointment of Paul Mears as a director
09 Jan 2012 CH01 Director's details changed for Mr Paul Mears on 22 December 2011
06 Jan 2012 AP01 Appointment of Mr Anthony Lavaz Watson as a director
06 Jan 2012 AP01 Appointment of Mr Robert Andrew Jones as a director
06 Jan 2012 TM01 Termination of appointment of Paolo Personeni as a director
06 Jan 2012 TM01 Termination of appointment of Matteo Carli as a director
22 Dec 2011 AD01 Registered office address changed from , 16-18 Hatton Garden, London, EC1N 8AT, England on 22 December 2011
19 Dec 2011 AA Full accounts made up to 31 December 2010
12 Dec 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 3
12 Dec 2011 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2
08 Sep 2011 AD01 Registered office address changed from , Link House, 19 Colonial Way, Watford, Hertfordshire, WD24 4JL on 8 September 2011
24 Aug 2011 AP01 Appointment of Mr Matteo Carli as a director
24 Aug 2011 AP01 Appointment of Mr Paolo Personeni as a director
24 Aug 2011 TM01 Termination of appointment of William Scott as a director
24 Aug 2011 AP01 Appointment of Mr Paul Mears as a director
09 May 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2012
09 May 2011 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU