- Company Overview for NIELSEN GAMING SERVICES LIMITED (06784679)
- Filing history for NIELSEN GAMING SERVICES LIMITED (06784679)
- People for NIELSEN GAMING SERVICES LIMITED (06784679)
- More for NIELSEN GAMING SERVICES LIMITED (06784679)
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 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2017 | DS01 | Application to strike the company off the register | |
09 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
19 Oct 2016 | AD01 | Registered office address changed from 8 Norfolk Green Chapel Allerton Leeds West Yorkshire LS7 4QA to 4 Cedar Court Harrogate Road Leeds LS17 6DN on 19 October 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
08 Mar 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
08 Mar 2011 | CH01 | Director's details changed for Mr Rolf Nielsen on 10 June 2010 | |
07 Mar 2011 | CH03 | Secretary's details changed for Mr Rolf Nielsen on 10 June 2010 | |
07 Mar 2011 | AD01 | Registered office address changed from 62 Broadgate Lane Horsforth Leeds LS18 4AG Uk on 7 March 2011 | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Apr 2010 | TM01 | Termination of appointment of Wendy Nielsen as a director | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Mr Rolf Nielsen on 8 January 2010 | |
08 Jan 2010 | CH03 | Secretary's details changed for Rolf Nielsen on 8 January 2010 |