- Company Overview for INTERNATIONAL BRAND GAMING LIMITED (07259879)
- Filing history for INTERNATIONAL BRAND GAMING LIMITED (07259879)
- People for INTERNATIONAL BRAND GAMING LIMITED (07259879)
- More for INTERNATIONAL BRAND GAMING LIMITED (07259879)
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) |
---|---|---|---|
25 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2015 | DS01 | Application to strike the company off the register | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Jan 2015 | AA01 | Previous accounting period extended from 31 May 2014 to 30 September 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Aug 2013 | AD01 | Registered office address changed from C/O Ace Accounting White House Cottage Wick Green, Denchworth Road Grove Wantage Oxfordshire OX12 0AR United Kingdom on 13 August 2013 | |
20 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
09 Jan 2013 | AD01 | Registered office address changed from 68 Mably Grove Wantage Oxfordshire OX12 9XW on 9 January 2013 | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
28 Sep 2010 | CERTNM |
Company name changed interbrand gaming LIMITED\certificate issued on 28/09/10
|
|
31 Aug 2010 | CONNOT | Change of name notice | |
20 May 2010 | NEWINC |
Incorporation
|