BACKGAMMON UK LIMITED

Elscot House Elscot House, London, N3 2JU, United Kingdom
StatusDISSOLVED
Company No.08232408
CategoryPrivate Limited Company
Incorporated27 Sep 2012
Age11 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 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

Gazette dissolved compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZ CLEANING PLC

152-160 CITY ROAD,LONDON,EC1V 2NX

Number:10781006
Status:ACTIVE
Category:Public Limited Company

CAMBRIDGE CAPITAL LIMITED

115C MILTON ROAD,CAMBRIDGE,CB4 1XE

Number:09518488
Status:ACTIVE
Category:Private Limited Company

DGR RESTAURANTS LIMITED

59 ALLERTON ROAD,LIVERPOOL,L25 7RE

Number:10928516
Status:ACTIVE
Category:Private Limited Company

DUNCAN WATTS LLP

26 MARKET PLACE,WARWICKSHIRE,CV34 4SL

Number:OC303852
Status:ACTIVE
Category:Limited Liability Partnership

SPIRITUAL UNDERGROUND LIMITED

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)

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