Advanced company searchLink opens in new window

CITY GAMING LEASING LIMITED

Company number 11922688

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)
30 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
13 Sep 2024 AP01 Appointment of Mr Mark Edward Jepp as a director on 12 September 2024
06 Aug 2024 AP01 Appointment of Mr Kevin Lin as a director on 31 July 2024
01 Aug 2024 TM01 Termination of appointment of Adam David Spencer Hodges as a director on 1 August 2024
01 Aug 2024 AP01 Appointment of Mr Rolf Ulrik Bengtsson as a director on 31 July 2024
10 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Oct 2023 TM01 Termination of appointment of Ibrahim Sina Azeri as a director on 14 September 2023
12 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
28 Sep 2021 CH01 Director's details changed for Mr Adam David Spencer Hodges on 7 July 2021
19 Aug 2021 CH01 Director's details changed for Mr Ibrahim Sina Azeri on 17 August 2021
07 Jul 2021 AD01 Registered office address changed from 91 Wimpole Street London W1G 0EF England to 4 Cavendish Square London W1G 0PG on 7 July 2021
07 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
07 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
16 Jun 2020 MR01 Registration of charge 119226880002, created on 8 June 2020
07 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
11 Oct 2019 AD03 Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ
11 Oct 2019 AD02 Register inspection address has been changed to One Eleven Edmund Street Birmingham B3 2HJ
08 Jul 2019 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 91 Wimpole Street London W1G 0EF on 8 July 2019
26 Jun 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
08 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 17/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2019 MR01 Registration of charge 119226880001, created on 26 April 2019