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

Betway.com Ltd

Documents

Total Documents48
Total Pages120

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off
24 August 2010Final Gazette dissolved via voluntary strike-off
11 May 2010First Gazette notice for voluntary strike-off
11 May 2010First Gazette notice for voluntary strike-off
28 April 2010Application to strike the company off the register
28 April 2010Application to strike the company off the register
4 February 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 1
4 February 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 1
14 January 2010Termination of appointment of Per Selinder as a secretary
14 January 2010Termination of appointment of Per Selinder as a director
14 January 2010Termination of appointment of Per Selinder as a director
14 January 2010Termination of appointment of Per Selinder as a secretary
13 January 2010Appointment of Mr Ilan Louis Cohen as a director
13 January 2010Appointment of Mr Ilan Louis Cohen as a director
29 June 2009Director appointed mr daniel goss
29 June 2009Appointment Terminated Director karl magnusson
29 June 2009Appointment terminated director karl magnusson
29 June 2009Director appointed mr daniel goss
18 May 2009Registered office changed on 18/05/2009 from risborough house 38-40 sycamore road amersham bucks HP6 5DZ
18 May 2009Registered office changed on 18/05/2009 from risborough house 38-40 sycamore road amersham bucks HP6 5DZ
28 January 2009Return made up to 22/12/08; full list of members
28 January 2009Return made up to 22/12/08; full list of members
28 January 2009Accounts made up to 31 December 2008
28 January 2009Accounts for a dormant company made up to 31 December 2008
21 November 2008Director appointed karl oskar petrus magnusson
21 November 2008Director appointed karl oskar petrus magnusson
19 November 2008Appointment terminated director kenneth dipple
19 November 2008Appointment Terminated Director kenneth dipple
5 April 2008Accounts made up to 31 December 2007
5 April 2008Accounts for a dormant company made up to 31 December 2007
8 January 2008Return made up to 22/12/07; no change of members
8 January 2008Return made up to 22/12/07; no change of members
24 May 2007Accounts for a dormant company made up to 31 December 2006
24 May 2007Accounts made up to 31 December 2006
25 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 January 2007Return made up to 22/12/06; full list of members
6 February 2006New secretary appointed;new director appointed
6 February 2006Registered office changed on 06/02/06 from: baxter house, 48 church road ascot berkshire SL5 8RR
6 February 2006Registered office changed on 06/02/06 from: baxter house, 48 church road ascot berkshire SL5 8RR
6 February 2006New secretary appointed;new director appointed
6 February 2006New director appointed
6 February 2006New director appointed
23 December 2005Secretary resigned
23 December 2005Director resigned
23 December 2005Secretary resigned
23 December 2005Director resigned
22 December 2005Incorporation
22 December 2005Incorporation
Sign up now to grow your client base. Plans & Pricing