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

Scientific Games Global Plus Limited

Documents

Total Documents101
Total Pages515

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off
2 February 2016Final Gazette dissolved via voluntary strike-off
20 October 2015First Gazette notice for voluntary strike-off
20 October 2015First Gazette notice for voluntary strike-off
9 October 2015Application to strike the company off the register
9 October 2015Application to strike the company off the register
13 July 2015Termination of appointment of John Berard Sarno as a secretary on 19 June 2015
13 July 2015Termination of appointment of John Berard Sarno as a director on 19 June 2015
13 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
13 July 2015Termination of appointment of John Berard Sarno as a secretary on 19 June 2015
13 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
13 July 2015Termination of appointment of John Berard Sarno as a director on 19 June 2015
13 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
26 June 2015Termination of appointment of John Berard Sarno as a director on 19 June 2015
26 June 2015Termination of appointment of John Berard Sarno as a secretary on 19 June 2015
26 June 2015Termination of appointment of John Berard Sarno as a secretary on 19 June 2015
26 June 2015Termination of appointment of John Berard Sarno as a director on 19 June 2015
12 November 2014Full accounts made up to 31 December 2013
12 November 2014Full accounts made up to 31 December 2013
8 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
8 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
8 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
2 October 2013Full accounts made up to 31 December 2012
2 October 2013Full accounts made up to 31 December 2012
19 July 2013Registered office address changed from 3 George Mann Road Leeds West Yorkshire LS10 1DJ on 19 July 2013
19 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 July 2013Registered office address changed from 3 George Mann Road Leeds West Yorkshire LS10 1DJ on 19 July 2013
19 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
20 August 2012Full accounts made up to 31 December 2011
20 August 2012Full accounts made up to 31 December 2011
4 July 2012Register(s) moved to registered office address
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders
4 July 2012Register(s) moved to registered office address
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders
26 March 2012Termination of appointment of Ira Raphaelson as a director
26 March 2012Appointment of John Berard Sarno as a director
26 March 2012Termination of appointment of Ira Raphaelson as a secretary
26 March 2012Appointment of John Berard Sarno as a secretary
26 March 2012Appointment of John Berard Sarno as a secretary
26 March 2012Appointment of John Berard Sarno as a director
26 March 2012Termination of appointment of Ira Raphaelson as a secretary
26 March 2012Termination of appointment of Ira Raphaelson as a director
22 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
22 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
22 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
21 July 2011Director's details changed for James Robert Metcalfe on 6 June 2011
21 July 2011Register(s) moved to registered inspection location
21 July 2011Register inspection address has been changed
21 July 2011Register inspection address has been changed
21 July 2011Director's details changed for James Robert Metcalfe on 6 June 2011
21 July 2011Director's details changed for James Robert Metcalfe on 6 June 2011
21 July 2011Register(s) moved to registered inspection location
26 April 2011Full accounts made up to 31 December 2010
26 April 2011Full accounts made up to 31 December 2010
3 August 2010Full accounts made up to 31 December 2009
3 August 2010Full accounts made up to 31 December 2009
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
8 September 2009Director's change of particulars / stephen frater / 01/07/2009
8 September 2009Director's change of particulars / stephen frater / 01/07/2009
13 August 2009Full accounts made up to 31 December 2008
13 August 2009Full accounts made up to 31 December 2008
16 June 2009Return made up to 06/06/09; full list of members
16 June 2009Return made up to 06/06/09; full list of members
23 January 2009Full accounts made up to 31 December 2007
23 January 2009Full accounts made up to 31 December 2007
20 August 2008Location of register of members (non legible)
20 August 2008Location of register of members (non legible)
15 July 2008Memorandum and Articles of Association
15 July 2008Memorandum and Articles of Association
18 June 2008Return made up to 06/06/08; full list of members
18 June 2008Return made up to 06/06/08; full list of members
2 May 2008Full accounts made up to 31 December 2006
2 May 2008Full accounts made up to 31 December 2006
12 July 2007Return made up to 06/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 July 2007Return made up to 06/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 February 2007Location of register of members
13 February 2007Location of register of members
8 December 2006New director appointed
8 December 2006New director appointed
19 October 2006Accounting reference date shortened from 30/06/07 to 31/12/06
19 October 2006Accounting reference date shortened from 30/06/07 to 31/12/06
2 October 2006Secretary resigned
2 October 2006Registered office changed on 02/10/06 from: sceptre court 40 tower hill london EC3N 4DX
2 October 2006New director appointed
2 October 2006Director resigned
2 October 2006New secretary appointed;new director appointed
2 October 2006New secretary appointed;new director appointed
2 October 2006Registered office changed on 02/10/06 from: sceptre court 40 tower hill london EC3N 4DX
2 October 2006New director appointed
2 October 2006Director resigned
2 October 2006Secretary resigned
11 August 2006Company name changed stillness 839 LIMITED\certificate issued on 11/08/06
11 August 2006Company name changed stillness 839 LIMITED\certificate issued on 11/08/06
14 June 2006Resolutions
  • ELRES ‐ Elective resolution
14 June 2006Resolutions
  • ELRES ‐ Elective resolution
6 June 2006Incorporation
6 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed