GAMING PRO LTD

C/O Edge Recovery Limited C/O Edge Recovery Limited, Bromley, BR1 1HN, Kent
StatusLIQUIDATION
Company No.08451284
CategoryPrivate Limited Company
Incorporated19 Mar 2013
Age11 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

GAMING PRO LTD is an liquidation private limited company with number 08451284. It was incorporated 11 years, 2 months, 27 days ago, on 19 March 2013. The company address is C/O Edge Recovery Limited C/O Edge Recovery Limited, Bromley, BR1 1HN, Kent.



Company Fillings

Liquidation compulsory winding up progress report

Date: 18 Apr 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 15 Apr 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 08 Apr 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-15

Old address: Hayes House 6 Hayes Road Bromley Kent BR2 9AA

New address: C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley Kent BR1 1HN

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 13 Apr 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 21 Apr 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 26 Apr 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 22 Mar 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation miscellaneous

Date: 27 Jan 2018

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form LIQ12- notice of release of robert james michael cundy as liquidator

Documents

View document PDF

Liquidation compulsory winding up order

Date: 06 Jan 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Old address: 304 High Street Orpington Kent BR6 0NF

New address: Hayes House 6 Hayes Road Bromley Kent BR2 9AA

Change date: 2018-01-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Incorporation company

Date: 19 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSESSMENT, RESEARCH & EVALUATION ASSOCIATES LTD

THE LODGE BEVERE GREEN,WORCESTER,WR3 7RG

Number:10336848
Status:ACTIVE
Category:Private Limited Company

B. JONES ELECTRICAL CONTRACTING LTD

THE BRAMBLES, 42,PEMBROKE,SA71 4AS

Number:09687137
Status:ACTIVE
Category:Private Limited Company

BERVIN LIMITED

36 BINNACLE ROAD,ROCHESTER,ME1 2XP

Number:08993007
Status:ACTIVE
Category:Private Limited Company

CANTIERE LIMITED

15 THORNE ROAD,DONCASTER,DN1 2HG

Number:09901884
Status:ACTIVE
Category:Private Limited Company

COLOMBIAGE

32 MULBERRY WAY,DONCASTER,DN3 3UE

Number:06319829
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STEPHANIE JOBSON LTD

SAPPHIRE HEIGHTS COURTYARD,BIRMINGHAM,B1 3ES

Number:09336124
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