FURLONG GAMING LTD
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
25/08/2325 August 2023 | Total exemption full accounts made up to 2021-12-31 |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-24 with updates |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
09/12/229 December 2022 | Change of details for Mr Hugh Francis O'donnell as a person with significant control on 2022-12-06 |
08/12/228 December 2022 | Director's details changed for Mr Hugh Francis O'donnell on 2022-12-06 |
08/12/228 December 2022 | Change of details for Mr Hugh Francis O'donnell as a person with significant control on 2022-12-06 |
07/12/227 December 2022 | Director's details changed for Mr Hugh Francis O'donnell on 2022-12-06 |
07/12/227 December 2022 | Director's details changed for Mr Hugh Francis O'donnell on 2022-12-06 |
07/12/227 December 2022 | Change of details for Mr Hugh Francis O'donnell as a person with significant control on 2022-12-06 |
23/02/2223 February 2022 | Termination of appointment of Paul William Nichols as a director on 2022-02-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
08/10/218 October 2021 | Termination of appointment of Amit Lakhani as a director on 2021-10-08 |
10/08/2110 August 2021 | Statement of capital following an allotment of shares on 2021-07-07 |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Memorandum and Articles of Association |
22/06/2122 June 2021 | Total exemption full accounts made up to 2019-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
15/04/2015 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM NICHOLS / 07/04/2020 |
23/03/2023 March 2020 | PSC'S CHANGE OF PARTICULARS / MR HUGH O'DONNELL / 23/03/2020 |
23/03/2023 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH O'DONNELL / 23/03/2020 |
24/01/2024 January 2020 | ADOPT ARTICLES 10/01/2020 |
22/01/2022 January 2020 | DIRECTOR APPOINTED MR AMIT LAKHANI |
21/01/2021 January 2020 | PSC'S CHANGE OF PARTICULARS / MR HUGH O'DONNELL / 10/01/2020 |
21/01/2021 January 2020 | 10/01/20 STATEMENT OF CAPITAL GBP 150 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
29/05/1929 May 2019 | ADOPT ARTICLES 10/05/2019 |
14/05/1914 May 2019 | DIRECTOR APPOINTED MR PAUL WILLIAM NICHOLS |
14/05/1914 May 2019 | 10/05/19 STATEMENT OF CAPITAL GBP 125 |
26/03/1926 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company