- Company Overview for BETCAT INTERNATIONAL LTD (07996771)
- Filing history for BETCAT INTERNATIONAL LTD (07996771)
- People for BETCAT INTERNATIONAL LTD (07996771)
- Insolvency for BETCAT INTERNATIONAL LTD (07996771)
- More for BETCAT INTERNATIONAL LTD (07996771)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
17 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
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 |