Download leads from Nexok and grow your business. Find out more

IGT U.K. Limited

Documents

Total Documents237
Total Pages1,499

Filing History

11 March 2021Confirmation statement made on 1 February 2021 with updates
11 February 2021Full accounts made up to 31 December 2019
20 August 2020Termination of appointment of Declan James Harkin as a director on 13 August 2020
20 August 2020Appointment of Mr Paul Anthony Mears as a director on 12 August 2020
6 February 2020Confirmation statement made on 1 February 2020 with no updates
21 January 2020Compulsory strike-off action has been discontinued
20 January 2020Full accounts made up to 31 December 2018
21 December 2019Compulsory strike-off action has been suspended
10 December 2019First Gazette notice for compulsory strike-off
7 February 2019Termination of appointment of Donald Robert Sweitzer as a director on 31 December 2018
6 February 2019Confirmation statement made on 1 February 2019 with no updates
4 October 2018Full accounts made up to 31 December 2017
2 May 2018Director's details changed for Mr Declan James Harkin on 1 May 2018
1 May 2018Director's details changed for Donald Robert Sweitzer on 1 May 2018
1 February 2018Confirmation statement made on 1 February 2018 with no updates
25 September 2017Full accounts made up to 31 December 2016
25 September 2017Full accounts made up to 31 December 2016
8 March 2017Confirmation statement made on 1 February 2017 with updates
8 March 2017Confirmation statement made on 1 February 2017 with updates
23 February 2017Full accounts made up to 31 December 2015
23 February 2017Full accounts made up to 31 December 2015
18 April 2016Change of name notice
18 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
18 April 2016Change of name notice
18 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200,000
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200,000
30 March 2016Termination of appointment of Qfl Secretaries Limited as a secretary on 28 November 2015
30 March 2016Termination of appointment of Qfl Secretaries Limited as a secretary on 28 November 2015
6 August 2015Auditor's resignation
6 August 2015Auditor's resignation
24 July 2015Full accounts made up to 31 December 2014
24 July 2015Full accounts made up to 31 December 2014
30 March 2015Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015
30 March 2015Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015
30 March 2015Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200,000
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200,000
10 March 2015Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200,000
10 March 2015Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015
10 March 2015Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015
16 September 2014Full accounts made up to 31 December 2013
16 September 2014Full accounts made up to 31 December 2013
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200,000
5 March 2014Register inspection address has been changed from 2 Redhouse Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL United Kingdom
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200,000
5 March 2014Register inspection address has been changed from 2 Redhouse Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL United Kingdom
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200,000
25 February 2014Secretary's details changed for Qfl Secretaries Limited on 25 February 2014
25 February 2014Secretary's details changed for Qfl Secretaries Limited on 25 February 2014
22 August 2013Full accounts made up to 31 December 2012
22 August 2013Full accounts made up to 31 December 2012
12 March 2013Director's details changed for Declan Harkin on 5 March 2013
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
12 March 2013Director's details changed for Jaymin Balvantbhai Patel on 5 March 2013
12 March 2013Director's details changed for Jaymin Balvantbhai Patel on 5 March 2013
12 March 2013Director's details changed for Jaymin Balvantbhai Patel on 5 March 2013
12 March 2013Director's details changed for Declan Harkin on 5 March 2013
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
12 March 2013Director's details changed for Declan Harkin on 5 March 2013
21 September 2012Full accounts made up to 31 December 2011
21 September 2012Full accounts made up to 31 December 2011
22 June 2012Registered office address changed from , Link House, 19 Colonial Way, Watford, Hertfordshire, WD24 4JL on 22 June 2012
22 June 2012Registered office address changed from , Link House, 19 Colonial Way, Watford, Hertfordshire, WD24 4JL on 22 June 2012
9 March 2012Director's details changed for Jaymin Balvantbhai Patel on 8 March 2012
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
9 March 2012Director's details changed for Jaymin Balvantbhai Patel on 8 March 2012
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
9 March 2012Director's details changed for Jaymin Balvantbhai Patel on 8 March 2012
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
12 October 2011Full accounts made up to 31 December 2010
12 October 2011Full accounts made up to 31 December 2010
10 May 2011Register(s) moved to registered inspection location
10 May 2011Annual return made up to 5 March 2011 with a full list of shareholders
10 May 2011Annual return made up to 5 March 2011 with a full list of shareholders
10 May 2011Annual return made up to 5 March 2011 with a full list of shareholders
10 May 2011Register(s) moved to registered inspection location
9 May 2011Register inspection address has been changed
9 May 2011Register inspection address has been changed
9 September 2010Full accounts made up to 31 December 2009
9 September 2010Full accounts made up to 31 December 2009
25 August 2010Appointment of Qfl Secretaries Limited as a secretary
25 August 2010Appointment of Qfl Secretaries Limited as a secretary
25 August 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
25 August 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
12 April 2010Director's details changed for Declan Harkin on 12 April 2010
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
12 April 2010Director's details changed for Declan Harkin on 12 April 2010
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
10 November 2009Appointment of Tmf Corporate Administration Services Limited as a secretary
10 November 2009Appointment of Tmf Corporate Administration Services Limited as a secretary
9 November 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary
9 November 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary
3 November 2009Full accounts made up to 31 December 2008
3 November 2009Full accounts made up to 31 December 2008
17 March 2009Return made up to 05/03/09; full list of members
17 March 2009Return made up to 05/03/09; full list of members
13 March 2009Director's change of particulars / jaymin patel / 05/03/2009
13 March 2009Director's change of particulars / jaymin patel / 05/03/2009
13 March 2009Director's change of particulars / donald sweitzer / 05/03/2009
13 March 2009Director's change of particulars / donald sweitzer / 05/03/2009
23 October 2008Full accounts made up to 31 December 2007
23 October 2008Full accounts made up to 31 December 2007
28 May 2008Director appointed declan harkin
28 May 2008Director appointed declan harkin
4 April 2008Return made up to 05/03/08; full list of members
4 April 2008Return made up to 05/03/08; full list of members
3 April 2008Director's change of particulars / jaymin patel / 05/03/2008
3 April 2008Director's change of particulars / jaymin patel / 05/03/2008
29 December 2007Full accounts made up to 31 December 2006
29 December 2007Full accounts made up to 31 December 2006
20 March 2007Director's particulars changed
20 March 2007Director's particulars changed
20 March 2007Return made up to 05/03/07; full list of members
20 March 2007Return made up to 05/03/07; full list of members
11 December 2006Full accounts made up to 28 February 2006
11 December 2006Full accounts made up to 28 February 2006
1 December 2006Accounting reference date shortened from 28/02/07 to 31/12/06
1 December 2006Accounting reference date shortened from 28/02/07 to 31/12/06
6 March 2006Return made up to 05/03/06; full list of members
6 March 2006Return made up to 05/03/06; full list of members
18 July 2005Full accounts made up to 26 February 2005
18 July 2005Full accounts made up to 26 February 2005
14 March 2005Return made up to 05/03/05; full list of members
14 March 2005Return made up to 05/03/05; full list of members
18 November 2004Full accounts made up to 28 February 2004
18 November 2004Full accounts made up to 28 February 2004
15 March 2004Return made up to 05/03/04; full list of members
15 March 2004Return made up to 05/03/04; full list of members
9 October 2003Full accounts made up to 22 February 2003
9 October 2003Full accounts made up to 22 February 2003
1 October 2003Location of register of members
1 October 2003Location of register of members
17 September 2003Secretary's particulars changed
17 September 2003Secretary's particulars changed
27 May 2003Registered office changed on 27/05/03 from: link house, 19 radlett road, watford, hertfordshire WD24 4LH
27 May 2003Registered office changed on 27/05/03 from: link house, 19 radlett road, watford, hertfordshire WD24 4LH
24 March 2003Return made up to 05/03/03; full list of members
24 March 2003Return made up to 05/03/03; full list of members
3 January 2003Full accounts made up to 23 February 2002
3 January 2003Full accounts made up to 23 February 2002
31 December 2002Delivery ext'd 3 mth 24/02/02
31 December 2002Delivery ext'd 3 mth 24/02/02
9 April 2002Return made up to 05/03/02; full list of members
9 April 2002Director resigned
9 April 2002Director resigned
9 April 2002Return made up to 05/03/02; full list of members
2 October 2001Registered office changed on 02/10/01 from: moor building wolsey business, park tolpits lane, watford, hertfordshire WD1 8QP
2 October 2001Registered office changed on 02/10/01 from: moor building wolsey business, park tolpits lane, watford, hertfordshire WD1 8QP
24 September 2001Full accounts made up to 24 February 2001
24 September 2001Full accounts made up to 24 February 2001
31 July 2001£ ic 11250000/200000 09/07/01 £ sr 11050000@1=11050000
31 July 2001£ ic 11250000/200000 09/07/01 £ sr 11050000@1=11050000
14 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
14 June 2001Declaration of shares redemption:auditor's report
14 June 2001Declaration of shares redemption:auditor's report
14 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
30 May 2001Declaration of shares redemption:auditor's report
30 May 2001Declaration of shares redemption:auditor's report
27 March 2001Location of register of members
27 March 2001Location of register of members
27 March 2001Return made up to 05/03/01; full list of members
27 March 2001Return made up to 05/03/01; full list of members
13 March 2001Full accounts made up to 26 February 2000
13 March 2001Full accounts made up to 26 February 2000
11 December 2000New director appointed
11 December 2000New director appointed
27 November 2000Registered office changed on 27/11/00 from: roseberry house, 4 farm street, london, W1X 7RA
27 November 2000Registered office changed on 27/11/00 from: roseberry house, 4 farm street, london, W1X 7RA
8 November 2000Delivery ext'd 3 mth 28/02/00
8 November 2000Delivery ext'd 3 mth 28/02/00
25 October 2000Director resigned
25 October 2000Director resigned
25 October 2000New director appointed
25 October 2000Director resigned
25 October 2000New secretary appointed
25 October 2000Secretary resigned
25 October 2000New director appointed
25 October 2000New secretary appointed
25 October 2000Director resigned
25 October 2000New director appointed
25 October 2000Secretary resigned
25 October 2000New director appointed
28 March 2000Return made up to 05/03/00; full list of members
28 March 2000Return made up to 05/03/00; full list of members
16 December 1999Full accounts made up to 27 February 1999
16 December 1999Full accounts made up to 27 February 1999
9 May 1999Return made up to 05/03/99; full list of members
9 May 1999Return made up to 05/03/99; full list of members
26 March 1999Full accounts made up to 28 February 1998
26 March 1999Full accounts made up to 28 February 1998
22 December 1998Delivery ext'd 3 mth 28/02/98
22 December 1998Delivery ext'd 3 mth 28/02/98
29 April 1998New director appointed
29 April 1998New director appointed
17 April 1998Return made up to 05/03/98; full list of members
17 April 1998Return made up to 05/03/98; full list of members
26 March 1998Full accounts made up to 22 February 1997
26 March 1998Full accounts made up to 22 February 1997
20 March 1998Director resigned
20 March 1998Director resigned
20 March 1998Director resigned
20 March 1998Director resigned
10 March 1998Director resigned
10 March 1998Director resigned
5 January 1998Delivery ext'd 3 mth 28/02/97
5 January 1998Delivery ext'd 3 mth 28/02/97
13 March 1997Return made up to 05/03/97; full list of members
13 March 1997Return made up to 05/03/97; full list of members
23 December 1996Full accounts made up to 24 February 1996
23 December 1996Full accounts made up to 24 February 1996
11 November 1996Registered office changed on 11/11/96 from: 129 mount street, london, W1Y 5HA
11 November 1996Registered office changed on 11/11/96 from: 129 mount street, london, W1Y 5HA
28 March 1996Return made up to 05/03/96; full list of members
28 March 1996Return made up to 05/03/96; full list of members
15 March 1996Ad 21/02/96--------- £ si 11235000@1=11235000 £ ic 2/11235002
15 March 1996Ad 21/02/96--------- £ si 11235000@1=11235000 £ ic 2/11235002
10 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
10 January 1996New director appointed
10 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
10 January 1996New director appointed
29 December 1995Full accounts made up to 25 February 1995
29 December 1995Full accounts made up to 25 February 1995
11 May 1995Ad 25/09/93--------- £ si 14998@1
11 May 1995Return made up to 05/03/95; full list of members
11 May 1995Ad 25/09/93--------- £ si 14998@1
11 May 1995Return made up to 05/03/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
28 June 1993Memorandum and Articles of Association
28 June 1993Memorandum and Articles of Association
21 May 1993Company name changed flintbay LIMITED\certificate issued on 24/05/93
21 May 1993Company name changed flintbay LIMITED\certificate issued on 24/05/93
5 March 1993Incorporation
5 March 1993Incorporation
Sign up now to grow your client base. Plans & Pricing