10 BET LIMITED
Status | DISSOLVED |
Company No. | 04636933 |
Category | Private Limited Company |
Incorporated | 14 Jan 2003 |
Age | 21 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 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
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
Dissolution voluntary strike off suspended
Date: 09 Jan 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 Nov 2017
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 12 Apr 2017
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 04 Feb 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 30 Aug 2014
Category: Change-of-name
Type: CONNOT
Documents
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
Change of name notice
Date: 12 Aug 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Avi Shemesh
Documents
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
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
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
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
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/08; full list of members
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/07; full list of members
Documents
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
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
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/06; full list of members
Documents
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
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
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
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/05; full list of members
Documents
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
Legacy
Date: 05 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/04; full list of members
Documents
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
Legacy
Date: 13 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 27 Jun 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 14 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/01/03--------- £ si 499@1=499 £ ic 501/1000
Documents
Legacy
Date: 23 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/01/03--------- £ si 500@1=500 £ ic 1/501
Documents
Resolution
Date: 23 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AMALEE ACCOUNTING SOLUTIONS LIMITED
3 CLEVELAND CLOSE,NEW MILTON,BH25 7PE
Number: | 07432965 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH HOUSE HOLLINSBROOK WAY,BURY,BL9 8RR
Number: | 06344682 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 HIGH STREET SOUTH,BERKHAMSTED,HP4 3QR
Number: | 07683115 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 TYNDALL COURT,LYNCH WOOD,PE2 6LR
Number: | 09466300 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CHILTLEE CLOSE,LIPHOOK,GU30 7BP
Number: | 10522282 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERNA HOUSE, 9,AYLESBURY,HP19 9AG
Number: | 11011490 |
Status: | ACTIVE |
Category: | Private Limited Company |