ADDIZAN GAMING LTD
Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Compulsory strike-off action has been suspended |
| 04/06/254 June 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 28/11/2428 November 2024 | Micro company accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
| 04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
| 04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
| 03/05/233 May 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-02-28 |
| 27/11/2227 November 2022 | Registered office address changed from 143a High Street Prestatyn LL19 9AS Wales to Prior House 129 High Street Prestatyn LL19 9AS on 2022-11-27 |
| 04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
| 04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
| 03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
| 03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-02-06 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 07/04/217 April 2021 | DISS40 (DISS40(SOAD)) |
| 06/04/216 April 2021 | FIRST GAZETTE |
| 03/04/213 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 03/04/213 April 2021 | REGISTERED OFFICE CHANGED ON 03/04/2021 FROM 43 WATER STREET RHYL LL18 1SR WALES |
| 03/04/213 April 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
| 16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 43 WATER STREET RHYL LL18 1SR WALES |
| 16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR GARETH MEAD |
| 07/02/197 February 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