- Company Overview for SCUF GAMING EUROPE LIMITED (07644876)
- Filing history for SCUF GAMING EUROPE LIMITED (07644876)
- People for SCUF GAMING EUROPE LIMITED (07644876)
- Charges for SCUF GAMING EUROPE LIMITED (07644876)
- Insolvency for SCUF GAMING EUROPE LIMITED (07644876)
- More for SCUF GAMING EUROPE LIMITED (07644876)
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) |
---|---|---|---|
10 Jan 2017 | MR04 | Satisfaction of charge 076448760002 in full | |
10 Jan 2017 | MR04 | Satisfaction of charge 076448760001 in full | |
09 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | SH08 | Change of share class name or designation | |
04 Jan 2017 | SH10 | Particulars of variation of rights attached to shares | |
19 Dec 2016 | AP01 | Appointment of Mr Evan Karp as a director on 7 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr John Kim as a director on 7 December 2016 | |
09 Dec 2016 | MR01 | Registration of charge 076448760003, created on 7 December 2016 | |
09 Dec 2016 | MR01 | Registration of charge 076448760004, created on 7 December 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from 34 Hayhill Barrow upon Soar Loughborough Leicestershire LE12 8LD to Unit 16 Gelders Hall Road Industrial Estate Shepshed Loughborough LE12 9NH on 21 September 2016 | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
16 May 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | SH02 |
Sub-division of shares Statement of capital on 19 February 2016
|
|
29 Mar 2016 | SH10 | Particulars of variation of rights attached to shares | |
29 Mar 2016 | CC04 | Statement of company's objects | |
29 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jul 2015 | TM01 | Termination of appointment of Simon Burgess as a director on 10 June 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
03 Jul 2015 | CH01 | Director's details changed for Mr Duncan Ironmonger on 27 May 2014 | |
03 Jul 2015 | TM01 | Termination of appointment of Maria Milana Burgess as a director on 11 August 2014 | |
28 May 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 | |
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |