BACKGAMMON UK LIMITED
Status | DISSOLVED |
Company No. | 08232408 |
Category | Private Limited Company |
Incorporated | 27 Sep 2012 |
Age | 11 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 years, 4 months, 5 days |
SUMMARY
BACKGAMMON UK LIMITED is an dissolved private limited company with number 08232408. It was incorporated 11 years, 7 months, 2 days ago, on 27 September 2012 and it was dissolved 4 years, 4 months, 5 days ago, on 24 December 2019. The company address is Elscot House Elscot House, London, N3 2JU, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-09
Officer name: David Stewart Brown
Documents
Gazette filings brought up to date
Date: 29 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Change to a person with significant control
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-26
Psc name: Mr David Stewart Brown
Documents
Confirmation statement with updates
Date: 26 Jul 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Gazette filings brought up to date
Date: 30 Jun 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 11 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-10
Officer name: Mr David Stewart Brown
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
Old address: 788-790 Finchley Road London NW11 7TJ
Change date: 2017-04-11
New address: Elscot House Arcadia Avenue London N3 2JU
Documents
Gazette filings brought up to date
Date: 11 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Appoint person director company with name date
Date: 06 Mar 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-14
Officer name: Mr David Stewart Brown
Documents
Termination director company with name termination date
Date: 17 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-13
Officer name: Antonis Ambrus Papp
Documents
Accounts amended with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2014
Category: Accounts
Type: AAMD
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Change person director company with change date
Date: 30 Sep 2015
Action Date: 18 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-18
Officer name: Mr Antonis Ambrus Papp
Documents
Appoint person director company with name date
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antonis Ambrus Papp
Appointment date: 2015-07-17
Documents
Termination director company with name termination date
Date: 17 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Benjamin Gersohn
Termination date: 2015-07-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 16 Dec 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mr Robert Benjamin Gersohn
Documents
Certificate change of name company
Date: 08 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the fyzz facility apps five LIMITED\certificate issued on 08/12/14
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Termination director company with name termination date
Date: 21 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Howard Jones
Termination date: 2014-11-20
Documents
Termination director company with name termination date
Date: 21 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-20
Officer name: Wayne Marc Godfrey
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Address
Type: AD01
Old address: 788-790 Finchley Road London NW11 7TJ England
New address: 788-790 Finchley Road London NW11 7TJ
Change date: 2014-11-21
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-21
Old address: 94 Cleveland Street London W1T 6NW United Kingdom
New address: 788-790 Finchley Road London NW11 7TJ
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Some Companies
152-160 CITY ROAD,LONDON,EC1V 2NX
Number: | 10781006 |
Status: | ACTIVE |
Category: | Public Limited Company |
115C MILTON ROAD,CAMBRIDGE,CB4 1XE
Number: | 09518488 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 ALLERTON ROAD,LIVERPOOL,L25 7RE
Number: | 10928516 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 MARKET PLACE,WARWICKSHIRE,CV34 4SL
Number: | OC303852 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BASEMENT STUDIO 3-4,LONDON,EC1Y 8RQ
Number: | 10771350 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIME OUT GROUP (STRATFORD-UPON-AVON) LIMITED
ALDERMINSTER LODGE,STRATFORD-UPON-AVON,CV37 8NY
Number: | 07717324 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |