Advanced company searchLink opens in new window

SCUF GAMING EUROPE LIMITED

Company number 07644876

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 05/12/2016
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
  • GBP 100
16 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 19/02/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2016 SH02 Sub-division of shares Statement of capital on 19 February 2016
  • GBP 100.00
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision/redemption of shares 19/02/2016
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
  • GBP 200
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