10 BET LIMITED

The Shard (Office Number 2510) 32 London Bridge Street, London, SE1 9SG, United Kingdom
StatusDISSOLVED
Company No.04636933
CategoryPrivate Limited Company
Incorporated14 Jan 2003
Age21 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months, 18 days

SUMMARY

10 BET LIMITED is an dissolved private limited company with number 04636933. It was incorporated 21 years, 4 months, 20 days ago, on 14 January 2003 and it was dissolved 4 years, 10 months, 18 days ago, on 16 July 2019. The company address is The Shard (Office Number 2510) 32 London Bridge Street, London, SE1 9SG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-17

Officer name: Shalom Meckenzie

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Old address: 1 Ballards Lane London N3 1LQ

New address: The Shard (Office Number 2510) 32 London Bridge Street London SE1 9SG

Change date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Oct 2015

Action Date: 28 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-28

Made up date: 2015-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-16

Officer name: Mr. Valentin Bonchev Dikov

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-16

Officer name: Mr. John Randolph Anderson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2014

Action Date: 29 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-30

New date: 2014-01-29

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blue eye fish LIMITED\certificate issued on 30/08/14

Documents

View document PDF

Change of name notice

Date: 30 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 10BET LIMITED\certificate issued on 12/08/14

Documents

View document PDF

Change of name notice

Date: 12 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Auditors resignation company

Date: 17 Dec 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Oct 2013

Action Date: 30 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-30

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2012

Action Date: 15 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shalom Meckenzie

Change date: 2011-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avi Shemesh

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/08; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 12 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/06; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Address

Type: 287

Description: Registered office changed on 19/05/06 from: fairbank house, 27 ashley road, altrincham, cheshire WA14 2DP

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 22/03/06 from: 1 ballards lane, london, N3 1LQ

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2005

Action Date: 27 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-27

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 03/12/03 from: 66 wigmore street, london, W1U 2HQ

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meckenzie leisure LIMITED\certificate issued on 29/07/03

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 27/06/03 from: 22 grafton street, altrincham, cheshire, WA14 1BH

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 14/01/03--------- £ si 499@1=499 £ ic 501/1000

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 14/01/03--------- £ si 500@1=500 £ ic 1/501

Documents

View document PDF

Resolution

Date: 23 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 23/01/03 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMALEE ACCOUNTING SOLUTIONS LIMITED

3 CLEVELAND CLOSE,NEW MILTON,BH25 7PE

Number:07432965
Status:ACTIVE
Category:Private Limited Company

CHOICE 33 LIMITED

EDINBURGH HOUSE HOLLINSBROOK WAY,BURY,BL9 8RR

Number:06344682
Status:ACTIVE
Category:Private Limited Company

DREAM STAGE MARKETING CO. LTD

131 HIGH STREET SOUTH,BERKHAMSTED,HP4 3QR

Number:07683115
Status:ACTIVE
Category:Private Limited Company

FITTON MINI GOLF LIMITED

36 TYNDALL COURT,LYNCH WOOD,PE2 6LR

Number:09466300
Status:ACTIVE
Category:Private Limited Company

M&M GENERAL BUILDING LTD

15 CHILTLEE CLOSE,LIPHOOK,GU30 7BP

Number:10522282
Status:ACTIVE
Category:Private Limited Company

TECHSHOTS LTD

VERNA HOUSE, 9,AYLESBURY,HP19 9AG

Number:11011490
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source