Advanced company searchLink opens in new window

CAESARS ENTERTAINMENT SERVICES UK LIMITED

Company number 05252674

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2018 DS01 Application to strike the company off the register
24 Jul 2018 AA Full accounts made up to 31 October 2017
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 0.01
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
05 Jan 2018 SH02 Sub-division of shares on 14 December 2017
19 Dec 2017 TM01 Termination of appointment of Mary Elizabeth Higgins as a director on 14 December 2017
19 Dec 2017 AP01 Appointment of Mr Eric Alan Hession as a director on 14 December 2017
02 Aug 2017 AA Full accounts made up to 31 October 2016
03 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
31 Aug 2016 AA Full accounts made up to 31 October 2015
01 Aug 2016 AP01 Appointment of Mary Elizabeth Higgins as a director on 28 July 2016
29 Jul 2016 TM01 Termination of appointment of Eric Alan Hession as a director on 28 July 2016
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
18 Sep 2015 AA Full accounts made up to 31 October 2014
07 Aug 2015 TM01 Termination of appointment of Gary William Loveman as a director on 1 July 2015
19 Mar 2015 AD01 Registered office address changed from 10 Brick Street London W1J 7HQ to 55 Baker Street London W1U 8EW on 19 March 2015
09 Mar 2015 CERTNM Company name changed caesars entertainment (U.K.) LTD.\certificate issued on 09/03/15
  • RES15 ‐ Change company name resolution on 2015-02-27
09 Mar 2015 CONNOT Change of name notice
04 Mar 2015 AP01 Appointment of Eric Alan Hession as a director on 4 April 2014
28 Feb 2015 TM01 Termination of appointment of Michael Daniel Cohen as a director on 4 April 2014
28 Feb 2015 TM02 Termination of appointment of Michael Daniel Cohen as a secretary on 4 April 2014
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
01 Aug 2014 AA Full accounts made up to 31 October 2013