Advanced company searchLink opens in new window

SUPERBET TECH & SERVICES LTD

Company number 10570602

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-18
  • GBP 1,000