G GAMING LIMITED

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.08403673
CategoryPrivate Limited Company
Incorporated14 Feb 2013
Age11 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

G GAMING LIMITED is an active private limited company with number 08403673. It was incorporated 11 years, 3 months, 22 days ago, on 14 February 2013. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2023

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gluck Group Ltd

Cessation date: 2018-10-19

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2023

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-01

Psc name: David Frederik Von Rosen-Von Hoewel

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Jan 2023

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

Old address: Kemp House 152-160 City Road London EC1V 2NX England

Change date: 2022-05-18

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Apr 2022

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2021

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-10

Psc name: Gluck Group Ltd

Documents

View document PDF

Resolution

Date: 09 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 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: 25 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Address

Type: AD01

New address: Kemp House 152-160 City Road London EC1V 2NX

Old address: 87/88 Turnmill Street London EC1M 5QU

Change date: 2020-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2020

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: 07 Feb 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Morris

Termination date: 2020-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2019

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gluck Group Ltd

Notification date: 2018-10-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 18 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2019

Action Date: 18 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-10-18

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-13

Officer name: Mr Anthony Morris

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Morris

Appointment date: 2018-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Munro Grimes

Termination date: 2018-02-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2018

Action Date: 17 Feb 2017

Category: Capital

Type: SH01

Capital : 203,644.8 GBP

Date: 2017-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Munro Grimes

Appointment date: 2017-03-27

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 30 Aug 2016

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 30 Aug 2016

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 30 Aug 2016

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Resolution

Date: 02 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2015

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Capital : 201,154.80 GBP

Date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Nov 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2014

Action Date: 11 Jun 2014

Category: Address

Type: AD01

Old address: 111 South Croxted Road Dulwich London London SE21 8AX

Change date: 2014-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Incorporation company

Date: 14 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMSCHELA LTD

THE GARDEN SUITE,REDLAND,BS6 6LT

Number:10029091
Status:ACTIVE
Category:Private Limited Company

BLUESTONE HEALTHCARE LTD

BLUESTONE HEALTHCARE LTD,STOCKPORT,SK4 3PY

Number:08020247
Status:ACTIVE
Category:Private Limited Company

HELP ACADEMY LIMITED

ST MARYS HOUSE,SALISBURY,SP2 8PU

Number:07415074
Status:ACTIVE
Category:Private Limited Company

LORNA WA LTD

245 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:11519121
Status:ACTIVE
Category:Private Limited Company

SHREWSBURY SCHOOL ENTERPRISES LIMITED

THE BURSARY KINGSLAND HOUSE,SHREWSBURY,SY3 7AA

Number:04535585
Status:ACTIVE
Category:Private Limited Company

SKUA LIMITED

1 CASTLE STREET,ORKNEY,KW15 1HD

Number:SC210671
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