- Company Overview for FANDUEL LIMITED (SC333797)
- Filing history for FANDUEL LIMITED (SC333797)
- People for FANDUEL LIMITED (SC333797)
- Charges for FANDUEL LIMITED (SC333797)
- More for FANDUEL LIMITED (SC333797)
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) |
---|---|---|---|
03 Aug 2011 | SH10 | Particulars of variation of rights attached to shares | |
03 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
02 Feb 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
01 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
11 Jan 2011 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
19 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
20 May 2010 | CC04 | Statement of company's objects | |
20 May 2010 | SH01 |
Statement of capital following an allotment of shares on 18 May 2010
|
|
20 May 2010 | RESOLUTIONS |
Resolutions
|
|
20 May 2010 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2010 | AP01 | Appointment of Mr Owen O'donnell as a director | |
20 Jan 2010 | TM01 | Termination of appointment of Kevin Dorren as a director | |
11 Dec 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Kevin Matthew Dorren on 11 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Nigel John Eccles on 11 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Tom Gordon Griffiths on 11 December 2009 | |
14 Sep 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
06 Feb 2009 | 363a | Return made up to 12/11/08; full list of members | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from room 8.09, level 8 appleton tower 11 crichton street edinburgh midlothian EH8 9LE | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from edinburgh technology transfer ce ntre, king's buildings university of edinburgh edinburgh, midlothian EH9 3JL | |
07 Jan 2009 | 288a | Director appointed marc frans julia moens | |
07 Jan 2009 | 88(2) | Ad 23/12/08\gbp si 111724@0.001=111.724\gbp ic 111/222.724\ | |
07 Jan 2009 | 123 | Nc inc already adjusted 19/12/08 |