ECLECTIC GAMING SOLUTIONS LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/06/2420 June 2024 Registered office address changed from 1 1 Cumberland Terrace London NW1 4HS England to 1 Cumberland Terrace London NW1 4HS on 2024-06-20

View Document

19/06/2419 June 2024 Registered office address changed from 85 Albany Street London NW1 4BT to 1 1 Cumberland Terrace London NW1 4HS on 2024-06-19

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

20/02/2220 February 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/09/2018 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHALFLEET LIMITED

View Document

18/09/2018 September 2020 CESSATION OF SPORTS FANS NETWORK LIMITED AS A PSC

View Document

21/04/2021 April 2020 01/01/20 STATEMENT OF CAPITAL GBP 1951336

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/03/1920 March 2019 DISS40 (DISS40(SOAD))

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EZEKIEL / 20/12/2017

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER EZEKIEL / 20/12/2017

View Document

26/10/1726 October 2017 CESSATION OF DAVID EZEKIEL AS A PSC

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CURREXT FROM 31/12/2017 TO 31/01/2018

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 29/09/16 STATEMENT OF CAPITAL GBP 1312700

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR DEVAM SUKHIJA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 SECOND FILING WITH MUD 18/12/13 FOR FORM AR01

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/144 September 2014 07/10/13 STATEMENT OF CAPITAL GBP 100100

View Document

08/01/148 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

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

View Accounts

22/08/1322 August 2013 DIRECTOR APPOINTED MR DANIEL ALEXANDER EZEKIEL

View Document

18/12/1218 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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