- Company Overview for ESPORTS GLOBAL CAPITAL LTD (03872127)
- Filing history for ESPORTS GLOBAL CAPITAL LTD (03872127)
- People for ESPORTS GLOBAL CAPITAL LTD (03872127)
- More for ESPORTS GLOBAL CAPITAL LTD (03872127)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2022 | DS01 | Application to strike the company off the register | |
14 Feb 2022 | AD01 | Registered office address changed from Capswood 1 Oxford Road Denham Uxbridge UB9 4LH England to 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU on 14 February 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 May 2021 | CH01 | Director's details changed for Mr Chester Milner King on 15 January 2021 | |
10 May 2021 | PSC07 | Cessation of Witney Milner King as a person with significant control on 27 April 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from Stoke Park Club Park Road Stoke Poges Buckinghamshire SL2 4PG to Capswood 1 Oxford Road Denham Uxbridge UB9 4LH on 28 April 2021 | |
29 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
16 May 2020 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2020 | CONNOT | Change of name notice | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | CONNOT | Change of name notice | |
13 Nov 2019 | AD02 | Register inspection address has been changed from Penn House 22 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to Capswood 1 Oxford Road Denham Uxbridge UB9 4LH | |
12 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
11 Nov 2019 | PSC07 | Cessation of Hertford Milner King as a person with significant control on 1 November 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Hertford Milner King as a director on 1 November 2019 | |
11 Nov 2019 | TM02 | Termination of appointment of Hertford Milner King as a secretary on 1 November 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr Roger Milner King on 16 April 2019 | |
22 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
20 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates |