SG GAMING LIMITED

Sg House 1 Howarth Court, Gateway Crescent Sg House 1 Howarth Court, Gateway Crescent, Oldham, OL9 9XB, England
StatusDISSOLVED
Company No.00937830
CategoryPrivate Limited Company
Incorporated27 Aug 1968
Age55 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 2 months, 27 days

SUMMARY

SG GAMING LIMITED is an dissolved private limited company with number 00937830. It was incorporated 55 years, 8 months, 18 days ago, on 27 August 1968 and it was dissolved 2 years, 2 months, 27 days ago, on 15 February 2022. The company address is Sg House 1 Howarth Court, Gateway Crescent Sg House 1 Howarth Court, Gateway Crescent, Oldham, OL9 9XB, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Melissa Autumn Braff Bengtston

Change date: 2021-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-15

Officer name: Ms Melissa Autumn Braff Bengtston

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Christopher Eklund

Termination date: 2021-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-01

Old address: Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT England

New address: Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Antonio Herrera

Termination date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marco Antonio Herrera

Appointment date: 2020-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-26

Officer name: Michael Alan Quartieri

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-26

Officer name: Mr Michael Christopher Eklund

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Alan Quartieri

Change date: 2020-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-04

Officer name: Mr Michael Alan Quartieri

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Douglas Horne

Termination date: 2020-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Old address: Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London W4 5XT England

New address: Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT

Change date: 2019-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Old address: Sg House 1 Dukes Green Avenue Feltham Middlesex TW14 0LR

New address: Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London W4 5XT

Change date: 2019-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2018-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital cancellation shares

Date: 07 Aug 2018

Action Date: 09 Jul 2018

Category: Capital

Type: SH06

Date: 2018-07-09

Capital : 1 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 07 Aug 2018

Action Date: 09 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-09

Documents

View document PDF

Legacy

Date: 18 Jul 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Jul 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/07/18

Documents

View document PDF

Resolution

Date: 18 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Stephen George Frater

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Phillips

Appointment date: 2015-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alex Lee Moorcroft

Termination date: 2015-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Sarno

Termination date: 2015-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alex Lee Moorcroft

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Douglas Horne

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Change person director company with change date

Date: 24 May 2013

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-31

Officer name: Mr Stephen George Frater

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2013

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. John Sarno

Change date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Timmis

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barcrest LIMITED\certificate issued on 20/11/12

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-16

Old address: Margaret Street Ashton-Under-Lyne Lancashire OL7 0QQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Ian Timmis

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. John Sarno

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stephen George Frater

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Wolstenholme

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ramshaw

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jones

Documents

View document PDF

Termination secretary company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melissa Faith

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2011

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-08

Officer name: Miss Melissa Elizabeth Gibson

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Lamb

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paulus Karskens

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/07; no change of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF


Some Companies

ARTERIAMEDIA LTD.

147 GLADSTONE STREET,ST. HELENS,WA10 4NW

Number:07887333
Status:ACTIVE
Category:Private Limited Company

CLK PAYROLLS LTD

ASHVIEW,WILMSLOW,SK9 6JD

Number:04378351
Status:ACTIVE
Category:Private Limited Company

DH STORES LIMITED

32 DE MONTFORT STREET,LEICESTER,LE1 7GD

Number:08718720
Status:ACTIVE
Category:Private Limited Company

FLYCOM INTERNATIONAL CO., LTD.

9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR

Number:07368097
Status:ACTIVE
Category:Private Limited Company

I & P BUILDINGS LIMITED

VENTHAMS LTD THE OLD TANNERY,REDHILL,RH1 6BT

Number:11801762
Status:ACTIVE
Category:Private Limited Company

JUNCTION ONE (GOLCAR) LIMITED

BRIDGECROFT MILLS TANYARD ROAD,HUDDERSFIELD,HD3 4NB

Number:07036222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source