- Company Overview for WINLINEBET LTD (10321424)
- Filing history for WINLINEBET LTD (10321424)
- People for WINLINEBET LTD (10321424)
- More for WINLINEBET LTD (10321424)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2020 | DS01 | Application to strike the company off the register | |
11 Jun 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
14 Mar 2020 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 91 Battersea Park Road London SW8 4DU on 14 March 2020 | |
19 Jun 2019 | PSC01 | Notification of Corneliu Bunciuc as a person with significant control on 19 June 2019 | |
19 Jun 2019 | PSC07 | Cessation of Deepak Devidas Shetty as a person with significant control on 19 June 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Deepak Devidas Shetty as a director on 19 June 2019 | |
19 Jun 2019 | AP01 | Appointment of Corneliu Bunciuc as a director on 19 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
31 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
22 Feb 2019 | AD01 | Registered office address changed from 2nd Floor 507 Green Lanes Haringey London N4 1AL England to 85 Great Portland Street London W1W 7LT on 22 February 2019 | |
17 Sep 2018 | AD01 | Registered office address changed from 91 Battersea Park Road London London SW8 4DU to 2nd Floor 507 Green Lanes Haringey London N4 1AL on 17 September 2018 | |
13 Jun 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
05 Jun 2018 | PSC07 | Cessation of Viacheslav Charyev as a person with significant control on 5 June 2018 | |
05 Jun 2018 | PSC01 | Notification of Deepak Devidas Shetty as a person with significant control on 5 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Viacheslav Charyev as a director on 5 June 2018 | |
05 Jun 2018 | AP01 | Appointment of Deepak Devidas Shetty as a director on 5 June 2018 | |
17 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
08 Feb 2017 | AD01 | Registered office address changed from 34 Room 300, South Molton Street London Mayfair W1K 5RG United Kingdom to 91 Battersea Park Road London London SW8 4DU on 8 February 2017 | |
09 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-09
|