Advanced company searchLink opens in new window

10 BET LIMITED

Company number 04636933

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 TM01 Termination of appointment of Shalom Meckenzie as a director on 17 July 2018
09 Jan 2018 SOAS(A) Voluntary strike-off action has been suspended
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2017 DS01 Application to strike the company off the register
12 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2017 CS01 Confirmation statement made on 14 January 2017 with updates
04 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2017 AA Total exemption full accounts made up to 31 January 2016
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2016 AD01 Registered office address changed from 1 Ballards Lane London N3 1LQ to The Shard (Office Number 2510) 32 London Bridge Street London SE1 9SG on 28 November 2016
09 Feb 2016 AA Total exemption small company accounts made up to 31 January 2015
04 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
23 Oct 2015 AA01 Previous accounting period shortened from 29 January 2015 to 28 January 2015
18 Jun 2015 AP01 Appointment of Mr. Valentin Bonchev Dikov as a director on 16 June 2015
18 Jun 2015 AP01 Appointment of Mr. John Randolph Anderson as a director on 16 June 2015
05 Feb 2015 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
27 Oct 2014 AA01 Previous accounting period shortened from 30 January 2014 to 29 January 2014
30 Aug 2014 CERTNM Company name changed blue eye fish LIMITED\certificate issued on 30/08/14
  • RES15 ‐ Change company name resolution on 2014-08-14
30 Aug 2014 CONNOT Change of name notice
12 Aug 2014 CERTNM Company name changed 10BET LIMITED\certificate issued on 12/08/14
  • RES15 ‐ Change company name resolution on 2014-07-09
12 Aug 2014 CONNOT Change of name notice
13 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000