Advanced company searchLink opens in new window

SECUREBET LIMITED

Company number 04925451

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2016 TM01 Termination of appointment of Omar Naseem Sharif as a director on 23 June 2016
27 May 2016 TM01 Termination of appointment of Marcus George Allington as a director on 27 May 2016
27 May 2016 TM02 Termination of appointment of Marcus George Allington as a secretary on 27 May 2016
27 May 2016 AD01 Registered office address changed from 23 Varley House 21 Brondesbury Road London NW6 6QJ to York House 353a Station Road Harrow Middlesex HA1 1NL on 27 May 2016
27 May 2016 AP01 Appointment of Mr Omar Naseem Sharif as a director on 27 May 2016
22 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
04 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
25 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Apr 2014 AD01 Registered office address changed from , 23 Varley House 21 Brondesbury Road, London, NW6 6QJ, England on 22 April 2014
22 Apr 2014 AD01 Registered office address changed from , 92 Olive Road, London, NW2 6UP, United Kingdom on 22 April 2014
10 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Dec 2012 TM01 Termination of appointment of Sally Oakley as a director
28 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Sep 2011 AD01 Registered office address changed from , 4th Floor, 36 Spital Square, London, E1 6DY, England on 6 September 2011
06 Sep 2011 TM01 Termination of appointment of Immanuel Mensik as a director
06 Sep 2011 TM01 Termination of appointment of Nicholas Fitt as a director
21 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2011 AP03 Appointment of Mr Marcus George Allington as a secretary