SECUREBET LIMITED

Company Documents

DateDescription
21/02/1721 February 2017 STRUCK OFF AND DISSOLVED

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR OMAR SHARIF

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR OMAR NASEEM SHARIF

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY MARCUS ALLINGTON

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARCUS ALLINGTON

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM
23 VARLEY HOUSE 21 BRONDESBURY ROAD
LONDON
NW6 6QJ

View Document

22/10/1522 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
92 OLIVE ROAD
LONDON
NW2 6UP
UNITED KINGDOM

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
23 VARLEY HOUSE 21 BRONDESBURY ROAD
LONDON
NW6 6QJ
ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY OAKLEY

View Document

28/10/1228 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

22/10/1122 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 4TH FLOOR 36 SPITAL SQUARE LONDON E1 6DY ENGLAND

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FITT

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR IMMANUEL MENSIK

View Document

21/06/1121 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/1128 January 2011 SECRETARY APPOINTED MR MARCUS GEORGE ALLINGTON

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR MARCUS GEORGE ALLINGTON

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR IMMANUEL MENSIK

View Document

08/11/108 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 SAIL ADDRESS CHANGED FROM: COOLERS FARM STUD ROMSEY ROAD BROUGHTON STOCKBRIDGE HAMPSHIRE SO20 8DB UNITED KINGDOM

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM C/O HANA DESIGN KNOWLEDGE DOCK BUSINESS CENTRE UNIVERSITY WAY LONDON E16 2RD ENGLAND

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD QAJAR

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MRS SALLY ELIZABETH OAKLEY

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM SECUREBET LIMITED COOLERS FARMHOUSE ROMSEY ROAD BROUGHTON STOCKBRIDGE HAMPSHIRE SO20 8DB

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/10/0926 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD RASHID QAJAR / 26/10/2009

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FITT / 26/10/2009

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BARNARD

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: SECURE PARK NINE MILE WATER NETHER WALLOP STOCKBRIDGE HAMPSHIRE SO80 8DR

View Document

16/06/0916 June 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

16/06/0916 June 2009 DIRECTOR'S PARTICULARS MICHAEL BARNARD

View Document

01/04/091 April 2009 SECRETARY RESIGNED JANET GREEP

View Document

23/02/0923 February 2009 NC INC ALREADY ADJUSTED 16/02/09

View Document

23/02/0923 February 2009 GBP NC 100/100000 16/02/2009

View Document

19/02/0919 February 2009 COMPANY NAME CHANGED SECUREBET (EUROPE) LIMITED CERTIFICATE ISSUED ON 20/02/09

View Document

03/11/083 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: SECURE PARK NINE MILE WATER NETHER WALLOP STOCKBRIDGE HAMPSHIRE SO80 8DR

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: NELSON HOUSE 1A CHURCH STREET EPSOM SURREY KT17 4PF

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 11 ALEXANDRA MANSIONS 19 ALEXANDRA ROAD EPSOM SURREY KT17 4BW

View Document

08/10/038 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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