Advanced company searchLink opens in new window

BETCAT INTERNATIONAL LTD

Company number 07996771

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)
21 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Apr 2018 AD01 Registered office address changed from C/O Mlm Solutions Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS to C/O Mlm Solutions 282 Leigh Road Leigh on Sea SS9 1BW on 5 April 2018
05 Dec 2017 AD01 Registered office address changed from PO Box 4385 07996771: Companies House Default Address Cardiff CF14 8LH to C/O Mlm Solutions Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 5 December 2017
19 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 15 September 2017
17 May 2017 LIQ06 Resignation of a liquidator
17 May 2017 RP05 Registered office address changed to PO Box 4385, 07996771: Companies House Default Address, Cardiff, CF14 8LH on 17 May 2017
03 Nov 2016 AD01 Registered office address changed from 3 More London Riverside London SE1 2RE to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 3 November 2016
20 Oct 2016 4.68 Liquidators' statement of receipts and payments to 15 September 2016
03 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 165,000
06 Oct 2015 AD01 Registered office address changed from 3 More London Riverside London SE1 2RE to 3 More London Riverside London SE1 2RE on 6 October 2015
02 Oct 2015 600 Appointment of a voluntary liquidator
02 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-16
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jun 2015 TM01 Termination of appointment of Miguel Angel Angelino Medina as a director on 12 January 2015
18 Mar 2015 AP01 Appointment of Mr Andrea Vivian as a director on 20 January 2015
18 Mar 2015 AP01 Appointment of Mr Francisco De Asis Del Junco Vallejo as a director on 20 January 2015
30 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 165,000
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 165,000
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jul 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 165,000
17 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Auth cap increase, provisions of art 21 or arts not apply to iss of cap in co up to agg nom value £164,000 19/12/2012
25 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
12 Sep 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012