- Company Overview for SUPERBET TECH & SERVICES LTD (10570602)
- Filing history for SUPERBET TECH & SERVICES LTD (10570602)
- People for SUPERBET TECH & SERVICES LTD (10570602)
- More for SUPERBET TECH & SERVICES LTD (10570602)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2020 | DS01 | Application to strike the company off the register | |
23 Oct 2019 | AD01 | Registered office address changed from 38a Warren Street London W1T 6AE United Kingdom to Sb Tech and Services Ltd T/a Superbet 38 Warren Street 3rd Floor London W1T 6AE on 23 October 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 38a Warren Street London W1T 6AE on 18 October 2019 | |
10 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
20 Dec 2018 | AP01 | Appointment of Mr Finbarr Joy as a director on 20 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Roland Haas as a director on 20 December 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Jun 2018 | TM01 | Termination of appointment of Jamie Alastair Luke Hart as a director on 26 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr. Roland Haas as a director on 25 June 2018 | |
14 Jun 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
27 Sep 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 29 August 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
27 Sep 2017 | PSC07 | Cessation of Sb Group Ltd as a person with significant control on 29 August 2017 | |
27 Sep 2017 | PSC02 | Notification of Sb Shared Services Ltd as a person with significant control on 29 August 2017 | |
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2017 | AP01 | Appointment of Mr Jamie Alastair Luke Hart as a director on 30 August 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Roland Haas as a director on 29 August 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from 51 Kent Road Harrogate North Yorkshire HG1 2EU United Kingdom to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 21 June 2017 | |
18 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-18
|