SPRINT GAMING LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
01/07/241 July 2024 | Termination of appointment of Amanda Jane Acock as a director on 2024-06-18 |
01/07/241 July 2024 | Registered office address changed from 30 Henry Fowler Close Evesham WR11 4NZ England to 5a Chapmans Crescent Chesham HP5 2QU on 2024-07-01 |
01/07/241 July 2024 | Appointment of Ms Katrina Louise Veira as a director on 2024-06-18 |
01/07/241 July 2024 | Notification of Katrina Louise Veira as a person with significant control on 2024-06-18 |
01/07/241 July 2024 | Cessation of Amanda Jane Acock as a person with significant control on 2024-06-18 |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
27/03/2427 March 2024 | Appointment of Mrs Amanda Jane Acock as a director on 2024-03-18 |
27/03/2427 March 2024 | Registered office address changed from 51 Aspen Way Wolverhampton WV3 0UP England to 30 Henry Fowler Close Evesham WR11 4NZ on 2024-03-27 |
27/03/2427 March 2024 | Notification of Amanda Jane Acock as a person with significant control on 2024-03-18 |
27/03/2427 March 2024 | Cessation of Jasbir Singh Boparai as a person with significant control on 2024-03-18 |
27/03/2427 March 2024 | Termination of appointment of Jasbir Singh Boparai as a director on 2024-03-18 |
06/03/246 March 2024 | Accounts for a dormant company made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/04/235 April 2023 | Registered office address changed from PO Box 16 42 Church Street Shildon DL4 1DY England to 51 Aspen Way Wolverhampton WV3 0UP on 2023-04-05 |
05/04/235 April 2023 | Appointment of Mr Jasbir Singh Boparai as a director on 2023-04-05 |
05/04/235 April 2023 | Termination of appointment of Tye Douglas Macleod as a director on 2023-04-05 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-05 with updates |
05/04/235 April 2023 | Notification of Jasbir Singh Boparai as a person with significant control on 2023-04-05 |
05/04/235 April 2023 | Cessation of Tye Douglas Macleod as a person with significant control on 2023-04-05 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/01/2210 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-05-14 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/05/2014 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR MACLEOD |
14/05/2014 May 2020 | DIRECTOR APPOINTED MR ALASDAIR MACLEOD |
14/05/2014 May 2020 | CESSATION OF ADAPTDEV LTD AS A PSC |
14/05/2014 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ADAPTDEV LTD |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
07/04/207 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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