GLOBAL GAMING VENTURES (GROUP) LIMITED

11 John Princes Street, London, W1G 0JR
StatusDISSOLVED
Company No.07253498
CategoryPrivate Limited Company
Incorporated13 May 2010
Age14 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years4 months, 6 days

SUMMARY

GLOBAL GAMING VENTURES (GROUP) LIMITED is an dissolved private limited company with number 07253498. It was incorporated 14 years, 1 month, 6 days ago, on 13 May 2010 and it was dissolved 4 months, 6 days ago, on 13 February 2024. The company address is 11 John Princes Street, London, W1G 0JR.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2020

Action Date: 29 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-29

Capital : 100,000 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Herd

Termination date: 2016-02-19

Documents

View document PDF

Legacy

Date: 29 Feb 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 15/06/2016 as it was invalid or ineffective, was done without the authority of the company and factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-05-31

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global gaming ventures LTD\certificate issued on 27/11/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Address

Type: AD01

Old address: 1 Weymouth Street Unit 2 London W1W 6DA England

Change date: 2013-08-14

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2013

Action Date: 17 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Stephen Wollenberg

Change date: 2013-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Resolution

Date: 03 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Address

Type: AD01

Old address: 47 Queen Anne Street London W1G 9JG United Kingdom

Change date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Address

Type: AD01

Old address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom

Change date: 2012-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2012

Action Date: 07 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Stephen Wollenberg

Change date: 2012-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Certificate change of name company

Date: 04 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed great eastern quays casino LIMITED\certificate issued on 04/08/11

Documents

View document PDF

Change of name notice

Date: 04 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2010

Action Date: 24 May 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-05-24

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Stephen Wollenberg

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John King

Documents

View document PDF

Certificate change of name company

Date: 17 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed great easten quays casino LIMITED\certificate issued on 17/05/10

Documents

View document PDF

Change of name notice

Date: 17 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 13 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRIVESTYLE TRUCK AND VAN LIMITED

1 GROVE PLACE,,MK40 3JJ

Number:04689752
Status:ACTIVE
Category:Private Limited Company

ESSEX TINTS LIMITED

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:08738761
Status:ACTIVE
Category:Private Limited Company

LONGBRIDGE CHILDREN NURSERY LTD

67 HAMSTEL ROAD,SOUTHEND-ON-SEA,SS2 4NF

Number:11878542
Status:ACTIVE
Category:Private Limited Company

POYURS CONSULTING LIMITED

C/O CAYOS CONSULTING SERVICES,LONDON,EC1R 0NE

Number:09447471
Status:ACTIVE
Category:Private Limited Company

QUICK CLAIM LTD

UNIT 38 EXPRESS NETWORK BUILDING,MANCHESTER,M4 5DL

Number:10776564
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REMYS DISTRIBUTION LLP

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:OC389362
Status:LIQUIDATION
Category:Limited Liability Partnership

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