GAMING GORILLA LIMITED
Status | DISSOLVED |
Company No. | 08596629 |
Category | Private Limited Company |
Incorporated | 04 Jul 2013 |
Age | 10 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 8 months |
SUMMARY
GAMING GORILLA LIMITED is an dissolved private limited company with number 08596629. It was incorporated 10 years, 10 months, 17 days ago, on 04 July 2013 and it was dissolved 2 years, 8 months ago, on 21 September 2021. The company address is Unit 5 Aurillac Way Unit 5 Aurillac Way, Retford, DN22 7PX, Notts, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type dormant
Date: 20 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Change person director company with change date
Date: 20 Jul 2018
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-05
Officer name: Mr Ashley Terence Saddington
Documents
Change person director company with change date
Date: 20 Jul 2018
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-05
Officer name: Mr Adam Henry Whittle
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Address
Type: AD01
Old address: Suite 202 West Retford Hall Rectory Road Retford Notts DN22 7AY England
New address: Unit 5 Aurillac Way Hallcroft Industrial Estate Retford Notts DN22 7PX
Change date: 2018-06-04
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Address
Type: AD01
New address: Suite 202 West Retford Hall Rectory Road Retford Notts DN22 7AY
Old address: 41 Victoria Road Retford DN22 7DQ England
Change date: 2018-02-05
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Address
Type: AD01
New address: 41 Victoria Road Retford DN22 7DQ
Old address: Suite 202 West Retford Hall Rectory Road Retford Notts DN22 7AY England
Change date: 2018-02-05
Documents
Accounts with accounts type dormant
Date: 26 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Address
Type: AD01
New address: Suite 202 West Retford Hall Rectory Road Retford Notts DN22 7AY
Change date: 2016-11-04
Old address: 12 Exchange Street Retford Nottinghamshire DN22 6BL
Documents
Confirmation statement with updates
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type dormant
Date: 05 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 16 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Termination director company with name termination date
Date: 04 May 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Harry Marc Buxton
Termination date: 2015-01-02
Documents
Accounts with accounts type dormant
Date: 04 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Change account reference date company current shortened
Date: 04 Jul 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-07-31
Documents
Incorporation company
Date: 04 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
84 FOREST ROAD FOREST ROAD,NORTHAMPTON,NN7 2HE
Number: | 09990177 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSUMERS INTERNATIONAL SERVICES LTD
24 HIGHBURY CRESCENT,LONDON,N5 1RX
Number: | 11494269 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINKS HOUSE SOUTHGLADE BUSINESS PARK,NOTTINGHAM,NG5 9RA
Number: | 09502447 |
Status: | ACTIVE |
Category: | Private Limited Company |
LSJ ENGINEERING & MANAGEMENT SERVICES LIMITED
9 LIVERPOOL ROAD,ORMSKIRK,L40 7SU
Number: | 08491169 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
M.G. O'DONOGHUE CIVIL ENGINEERING LIMITED
64 SHAFTESBURY AVENUE,HARROW,HA3 0QY
Number: | 01642266 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LYDMORE HOUSE,KING'S LYNN,PE30 2EU
Number: | 06628556 |
Status: | ACTIVE |
Category: | Private Limited Company |