Advanced company searchLink opens in new window

ESL GAMING UK LIMITED

Company number 07230944

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2023 DS01 Application to strike the company off the register
09 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
28 Apr 2023 AA Full accounts made up to 31 December 2022
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
08 Apr 2022 AA Full accounts made up to 31 December 2021
06 Oct 2021 CH01 Director's details changed for Mr Niels Wolter on 6 October 2021
06 Oct 2021 AD01 Registered office address changed from Esl Uk 2nd Floor 64 Mansfield Street Leicester LE1 3DL England to 5 Giffard Court Millbrook Close Northampton NN5 5JF on 6 October 2021
30 Jun 2021 AA Full accounts made up to 31 December 2020
30 Jun 2021 TM01 Termination of appointment of James Dean as a director on 30 June 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
27 Nov 2020 CH01 Director's details changed for Mr James Dean on 27 November 2020
24 Jun 2020 AA Full accounts made up to 31 December 2019
20 May 2020 PSC07 Cessation of Turtle Entertainment Gmbh as a person with significant control on 27 December 2019
20 May 2020 PSC07 Cessation of James Dean as a person with significant control on 27 December 2019
20 May 2020 PSC02 Notification of Esl Gaming Gmbh as a person with significant control on 27 December 2019
27 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
13 May 2019 CS01 Confirmation statement made on 21 April 2019 with updates
04 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
27 Mar 2019 AA Full accounts made up to 31 December 2018
07 Mar 2019 CH01 Director's details changed for Mr Niels Wolter on 7 March 2019
07 Mar 2019 PSC04 Change of details for Mr James Dean as a person with significant control on 7 March 2019
07 Mar 2019 CH01 Director's details changed for Mr James Dean on 7 March 2019
07 Mar 2019 AD01 Registered office address changed from Esl Uk - Unit 2 Saffron Way Leicester LE2 6UP England to Esl Uk 2nd Floor 64 Mansfield Street Leicester LE1 3DL on 7 March 2019