ADMINISTRATION OF GAMBLING ON TRACKS LIMITED

03595282
UNIT 35 THE BOATHOUSE BUSINESS CENTRE HARBOUR SQUARE WISBECH PE13 3BH

Documents

Documents
Date Category Description Pages
12 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
26 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
14 Dec 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Nov 2023 officers Termination of appointment of director (Timothy John Moore) 1 Buy now
30 Aug 2023 accounts Annual Accounts 8 Buy now
24 Jul 2023 officers Appointment of director (Mr Michael Punshon) 2 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 officers Termination of appointment of director (Robin Grossmith) 1 Buy now
02 Nov 2022 officers Termination of appointment of director (Steven William Henry Winfield) 1 Buy now
02 Nov 2022 officers Termination of appointment of director (Tracey Ann Matthews) 1 Buy now
24 Oct 2022 officers Appointment of director (Mr Simon James Walmsley) 2 Buy now
24 Oct 2022 officers Appointment of director (Mr Robin Grossmith) 2 Buy now
30 Sep 2022 accounts Annual Accounts 17 Buy now
14 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 18 Buy now
03 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 17 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 officers Change of particulars for director (Mrs Tracey Ann Barlow) 2 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 accounts Annual Accounts 16 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 accounts Annual Accounts 16 Buy now
29 Jan 2018 officers Termination of appointment of director (Graham Thorpe) 1 Buy now
29 Jan 2018 officers Termination of appointment of director (Anthony Henry Styles) 1 Buy now
29 Jan 2018 officers Termination of appointment of director (Raphael Patrick Rocco Roberto) 1 Buy now
29 Jan 2018 officers Termination of appointment of director (Robin Grossmith) 1 Buy now
29 Jan 2018 officers Termination of appointment of director (Philip Thomas Crisp) 1 Buy now
20 Sep 2017 resolution Resolution 22 Buy now
10 Aug 2017 accounts Annual Accounts 17 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2016 accounts Annual Accounts 14 Buy now
09 Jul 2015 annual-return Annual Return 9 Buy now
30 Jun 2015 accounts Annual Accounts 16 Buy now
23 Jun 2015 resolution Resolution 22 Buy now
23 Jun 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Jul 2014 annual-return Annual Return 9 Buy now
09 Jun 2014 accounts Annual Accounts 16 Buy now
10 Jul 2013 accounts Annual Accounts 16 Buy now
05 Jul 2013 annual-return Annual Return 9 Buy now
30 May 2013 officers Appointment of director (Mr Raphael Patrick Rocco Roberto) 2 Buy now
07 Mar 2013 officers Appointment of director (Mr Philip Thomas Crisp) 2 Buy now
07 Mar 2013 officers Appointment of director (Mr Timothy John Moore) 2 Buy now
06 Mar 2013 officers Termination of appointment of director (Mark Fogerty) 1 Buy now
06 Mar 2013 officers Termination of appointment of secretary (Peter Smith) 1 Buy now
19 Sep 2012 accounts Annual Accounts 16 Buy now
29 Aug 2012 annual-return Annual Return 7 Buy now
04 Oct 2011 accounts Annual Accounts 16 Buy now
19 Aug 2011 annual-return Annual Return 7 Buy now
19 Aug 2011 officers Change of particulars for director (Mr Steven William Henry Winfield) 2 Buy now
02 Oct 2010 accounts Annual Accounts 16 Buy now
17 Sep 2010 officers Change of particulars for director (Mr Steven William Henry Winfield) 2 Buy now
17 Sep 2010 officers Change of particulars for director (Mr Anthony Henry Styles) 2 Buy now
17 Sep 2010 officers Change of particulars for director (Mr Robin Grossmith) 2 Buy now
17 Sep 2010 officers Change of particulars for director (Mr Mark Fogerty) 2 Buy now
17 Sep 2010 officers Change of particulars for director (Mrs Tracey Ann Barlow) 2 Buy now
20 Aug 2010 annual-return Annual Return 7 Buy now
19 Aug 2010 officers Change of particulars for director (Mr Steven William Henry Winfield) 2 Buy now
19 Aug 2010 officers Termination of appointment of director (Keith Johnson) 1 Buy now
19 Aug 2010 officers Change of particulars for director (Mr Mark Fogerty) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Mr Keith Johnson) 2 Buy now
19 Aug 2010 officers Change of particulars for secretary (Peter Albert Smith) 1 Buy now
19 Aug 2010 officers Appointment of director (Mr Graham Thorpe) 2 Buy now
30 Dec 2009 accounts Annual Accounts 18 Buy now
28 Jul 2009 annual-return Annual return made up to 03/07/09 4 Buy now
28 Jul 2009 officers Appointment terminated director michael campbell 1 Buy now
28 Jul 2009 officers Appointment terminated director michael williams 1 Buy now
30 Jun 2009 officers Director appointed mr michael martin campbell 1 Buy now
30 Jun 2009 officers Director appointed mr antony henry styles 1 Buy now
18 May 2009 officers Appointment terminated director george moir 1 Buy now
20 Nov 2008 accounts Annual Accounts 18 Buy now
31 Jul 2008 annual-return Annual return made up to 03/07/08 4 Buy now
29 Jul 2008 officers Director appointed mr steven william henry winfield 1 Buy now
29 Jul 2008 address Registered office changed on 29/07/2008 from 3A kings hall st ives business park parsons green st. Ives cambridgeshire PE27 4WY 1 Buy now
29 Jul 2008 officers Director appointed mr mark fogerty 1 Buy now
29 Jul 2008 officers Director appointed mr keith johnson 2 Buy now
29 Jul 2008 officers Director appointed mrs tracey ann barlow 1 Buy now
28 Jul 2008 officers Appointment terminated director adam waterworth 1 Buy now
28 Jul 2008 officers Appointment terminated director thomas clarke 1 Buy now
28 Jul 2008 officers Appointment terminated director michael bowler 1 Buy now
28 Jul 2008 officers Appointment terminated director william blaney 1 Buy now
28 Jul 2008 officers Director appointed mr michael john williams 1 Buy now
28 Jul 2008 officers Appointment terminated director john stevenson 1 Buy now
28 Jul 2008 officers Appointment terminated director caroline davies 1 Buy now
28 Jul 2008 officers Director appointed mr george moir 1 Buy now
18 Jul 2008 incorporation Memorandum Articles 8 Buy now
18 Jul 2008 resolution Resolution 26 Buy now
18 Jul 2008 address Registered office changed on 18/07/2008 from 2B kings hall st ives business park parsons green st ives cambridgeshire PE27 4WY 1 Buy now
12 Jul 2008 change-of-name Certificate Change Of Name Company 8 Buy now
02 Feb 2008 accounts Annual Accounts 18 Buy now
20 Aug 2007 officers New director appointed 1 Buy now
23 Jul 2007 annual-return Annual return made up to 03/07/07 2 Buy now
23 Jul 2007 officers Director resigned 1 Buy now
05 Oct 2006 accounts Annual Accounts 16 Buy now
06 Jul 2006 annual-return Annual return made up to 03/07/06 3 Buy now
06 Jul 2006 address Registered office changed on 06/07/06 from: 2B kings hall st ives business park parsons green st ives cambridgeshire PE24 4WY 1 Buy now
19 Oct 2005 address Registered office changed on 19/10/05 from: chord business park london road godmanchester huntingdon cambridgeshire PE29 2WL 1 Buy now