(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, July 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 9, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 9, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 9, 2019
filed on: 16th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 9, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 9, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1105 Christchurch Road Christchurch Road Bournemouth BH7 6BQ England to 1105 Christchurch Road Bournemouth BH7 6BQ on November 2, 2016
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14a Mannington Way West Moors Ferndown Dorset BH22 0JE England to 1105 Christchurch Road Christchurch Road Bournemouth BH7 6BQ on November 1, 2016
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 9, 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 25, 2015 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 51 Burlington Mansions 9 Owls Road Bournemouth BH5 1AP to 14a Mannington Way West Moors Ferndown Dorset BH22 0JE on October 11, 2015
filed on: 11th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 11th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Eversley 100 New Road Brading Sandown PO36 0AB to 51 Burlington Mansions 9 Owls Road Bournemouth BH5 1AP on February 18, 2015
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 9, 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 18, 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 9, 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 3, 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gamblotto LIMITEDcertificate issued on 04/03/13
filed on: 4th, March 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 9, 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 27th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 26, 2012. Old Address: 51 Avenue Road Walkford Christchurch BH23 5QH United Kingdom
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 22nd, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 9, 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|