- Company Overview for UNIONJACKPOTS.COM LIMITED (06708193)
- Filing history for UNIONJACKPOTS.COM LIMITED (06708193)
- People for UNIONJACKPOTS.COM LIMITED (06708193)
- More for UNIONJACKPOTS.COM LIMITED (06708193)
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) |
---|---|---|---|
27 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2013 | AD01 | Registered office address changed from Waterfall Lodge Carlton Village Carlton Stockton-on-Tees Cleveland TS21 1EA England on 16 December 2013 | |
16 Dec 2013 | TM01 | Termination of appointment of Peter John Clayton as a director on 5 December 2013 | |
16 Dec 2013 | TM02 | Termination of appointment of Peter John Clayton as a secretary on 5 December 2013 | |
11 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2012 | AR01 |
Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-12-27
|
|
06 Oct 2012 | TM01 | Termination of appointment of Andrew Charles Gunn Denton as a director on 6 October 2012 | |
14 Sep 2012 | TM01 | Termination of appointment of Mark Lee Hillman as a director on 28 January 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
04 Oct 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
26 Aug 2011 | AD01 | Registered office address changed from 285 Hampton Lane Solihull West Midlands B92 0JD England on 26 August 2011 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Jan 2011 | AP03 | Appointment of Mr Peter John Clayton as a secretary | |
05 Jan 2011 | SH08 | Change of share class name or designation | |
05 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
05 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 Apr 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
26 Nov 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
03 Nov 2009 | AP01 | Appointment of Mr Andrew Charles Gunn Denton as a director | |
27 May 2009 | MISC | Ml 28 removing duplicate articles |