About

Registered Number: 06027379
Date of Incorporation: 13/12/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 11 months ago)
Registered Address: Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ

 

Based in Cheltenham, Sweepstake Ltd was setup in 2006. This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEARD, Hilary Jane 03 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
DS01 - Striking off application by a company 04 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 16 September 2016
AA01 - Change of accounting reference date 19 July 2016
AR01 - Annual Return 25 January 2016
AD01 - Change of registered office address 27 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 08 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 05 June 2008
RESOLUTIONS - N/A 21 December 2007
RESOLUTIONS - N/A 21 December 2007
RESOLUTIONS - N/A 21 December 2007
363a - Annual Return 18 December 2007
287 - Change in situation or address of Registered Office 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
NEWINC - New incorporation documents 13 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.