- Company Overview for ESL GAMING UK LIMITED (07230944)
- Filing history for ESL GAMING UK LIMITED (07230944)
- People for ESL GAMING UK LIMITED (07230944)
- More for ESL GAMING UK LIMITED (07230944)
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) |
---|---|---|---|
04 Sep 2018 | TM01 | Termination of appointment of Ilze Ozolina as a director on 5 July 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
29 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Feb 2018 | TM01 | Termination of appointment of Andreas Walker as a director on 24 January 2018 | |
01 Feb 2018 | AP01 | Appointment of Miss Ilze Ozolina as a director on 24 January 2018 | |
09 Dec 2017 | AD01 | Registered office address changed from Esl Uk - Unit 2 16 Saffron Way Leicester Leicestershire LE2 6UP England to Esl Uk - Unit 2 Saffron Way Leicester LE2 6UP on 9 December 2017 | |
06 Nov 2017 | PSC04 | Change of details for Mr James Dean as a person with significant control on 6 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Dr Andreas Walker on 6 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Mr James Dean on 6 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Mr Niels Wolter on 6 November 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG to Esl Uk - Unit 2 16 Saffron Way Leicester Leicestershire LE2 6UP on 6 November 2017 | |
31 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
16 May 2017 | AP01 | Appointment of Dr Andreas Walker as a director on 15 May 2017 | |
16 May 2017 | TM01 | Termination of appointment of Sebastian Weishaar as a director on 15 May 2017 | |
16 May 2017 | AP01 | Appointment of Mr Niels Wolter as a director on 15 May 2017 | |
16 May 2017 | TM01 | Termination of appointment of Heinrich Zetlmayer as a director on 15 May 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2016 | SH08 | Change of share class name or designation | |
19 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
18 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2016 | AP01 | Appointment of Mr Heinrich Zetlmayer as a director on 27 June 2016 | |
13 Jul 2016 | AP01 | Appointment of Mr Sebastian Weishaar as a director on 27 June 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Christopher Dean as a director on 27 June 2016 |