G GAMING LIMITED
Status | ACTIVE |
Company No. | 08403673 |
Category | Private Limited Company |
Incorporated | 14 Feb 2013 |
Age | 11 years, 3 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 09 Jun 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 26 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 25 May 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 24 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
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
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
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
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
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
Elect to keep the secretaries register information on the public register
Date: 30 Aug 2016
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors register information on the public register
Date: 30 Aug 2016
Category: Officers
Sub Category: Register
Type: EH01
Documents
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
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
Resolution
Date: 02 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 02 Oct 2015
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
Some Companies
THE GARDEN SUITE,REDLAND,BS6 6LT
Number: | 10029091 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUESTONE HEALTHCARE LTD,STOCKPORT,SK4 3PY
Number: | 08020247 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARYS HOUSE,SALISBURY,SP2 8PU
Number: | 07415074 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 CASTLE STREET,ORKNEY,KW15 1HD
Number: | SC210671 |
Status: | ACTIVE |
Category: | Private Limited Company |