GIFTGAMING LTD

Mountview Court 1148 High Road Mountview Court 1148 High Road, London, N20 0RA
StatusDISSOLVED
Company No.08819255
CategoryPrivate Limited Company
Incorporated18 Dec 2013
Age10 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution17 Nov 2021
Years2 years, 6 months, 5 days

SUMMARY

GIFTGAMING LTD is an dissolved private limited company with number 08819255. It was incorporated 10 years, 5 months, 4 days ago, on 18 December 2013 and it was dissolved 2 years, 6 months, 5 days ago, on 17 November 2021. The company address is Mountview Court 1148 High Road Mountview Court 1148 High Road, London, N20 0RA.



Company Fillings

Gazette dissolved liquidation

Date: 17 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2020

Action Date: 04 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

New address: Mountview Court 1148 High Road Whetstone London N20 0RA

Old address: 3 Warners Mill Silks Way Braintree Essex CM7 3GB

Change date: 2019-06-26

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-17

Officer name: Mr Ed Turner

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas William Hatter

Change date: 2018-09-04

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2017

Action Date: 24 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-24

Capital : 615.11 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2017

Action Date: 13 Apr 2017

Category: Capital

Type: SH01

Capital : 615.11 GBP

Date: 2017-04-13

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-11

Officer name: Mr Nicholas William Hatter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 May 2017

Action Date: 21 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-21

Capital : 615.11 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type

Date: 17 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Feb 2016

Action Date: 08 Aug 2014

Category: Capital

Type: SH02

Date: 2014-08-08

Documents

View document PDF

Second filing of form with form type

Date: 12 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-06

Officer name: Mr Nicholas William Hatter

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2015

Action Date: 29 Apr 2015

Category: Capital

Type: SH01

Capital : 582.81 GBP

Date: 2015-04-29

Documents

View document PDF

Capital allotment shares

Date: 16 May 2015

Action Date: 29 Apr 2015

Category: Capital

Type: SH01

Capital : 584.24 GBP

Date: 2015-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles James Payne

Termination date: 2015-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2014

Action Date: 03 Oct 2014

Category: Capital

Type: SH01

Capital : 527.40 GBP

Date: 2014-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2014

Action Date: 07 Sep 2014

Category: Address

Type: AD01

New address: 3 Warners Mill Silks Way Braintree Essex CM7 3GB

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2014-09-07

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2014

Action Date: 07 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-07

Capital : 201 GBP

Documents

View document PDF

Resolution

Date: 04 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 04 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person secretary company with name date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles James Payne

Appointment date: 2014-07-23

Documents

View document PDF

Capital allotment shares

Date: 12 May 2014

Action Date: 12 May 2014

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2014-05-12

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gift gaming LTD\certificate issued on 08/01/14

Documents

View document PDF

Incorporation company

Date: 18 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW TEXTILE INDUSTRIES LIMITED

WALTON HOUSE SYKESIDE DRIVE,ACCRINGTON,BB5 5YE

Number:02458598
Status:ACTIVE
Category:Private Limited Company

ANGLE TECHNOLOGY LICENSING LIMITED

GROUND FLOOR, 10 NUGENT ROAD,GUILDFORD,GU2 7AF

Number:03494754
Status:ACTIVE
Category:Private Limited Company

DANBEC GROUP LIMITED

71 CHARLESTON ROAD NORTH,ABERDEEN,AB12 3SZ

Number:SC575980
Status:ACTIVE
Category:Private Limited Company

EVERYDAY WASTE LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:11470513
Status:ACTIVE
Category:Private Limited Company

LIBERTY OVERSEAS LIMITED

4 THE MEWS,TWICKENHAM,TW1 1RF

Number:09321490
Status:ACTIVE
Category:Private Limited Company

ONE LONDON PIER LIMITED

1ST FLOOR, 152-154 CURTAIN ROAD,LONDON,EC2A 3AT

Number:10417942
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