GAMINGOD CONTRACTING LTD

Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex, Bury, BL9 7BE, Lancashire, England
StatusDISSOLVED
Company No.10455689
CategoryPrivate Limited Company
Incorporated01 Nov 2016
Age7 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 9 months, 8 days

SUMMARY

GAMINGOD CONTRACTING LTD is an dissolved private limited company with number 10455689. It was incorporated 7 years, 5 months, 26 days ago, on 01 November 2016 and it was dissolved 1 year, 9 months, 8 days ago, on 19 July 2022. The company address is Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex, Bury, BL9 7BE, Lancashire, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mery Ann Nuevo

Termination date: 2017-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

Old address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom

New address: Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE

Change date: 2019-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2019

Action Date: 02 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gareth Sharrocks

Cessation date: 2016-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

New address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ

Old address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom

Change date: 2018-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-05

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Mery Ann Nuevo

Change date: 2016-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 02 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-02

Psc name: Mery Ann Nuevo

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Ruperto Agustin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

Old address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX

New address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN

Change date: 2017-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Sharrocks

Termination date: 2016-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mery Ann Nuevo

Appointment date: 2016-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-12

New address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX

Old address: 4 Calderbrook Road Littleborough OL15 9NU United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUNTIE BEC'S PET CARE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11409945
Status:ACTIVE
Category:Private Limited Company

BANANA GAMES LIMITED

63 - 66 HATTON GARDEN,LONDON,EC1N 8LE

Number:11563294
Status:ACTIVE
Category:Private Limited Company

DAVE MASSEY GAS SERVICES LTD

2 BUCKFAST CLOSE,HEREFORD,HR2 7XL

Number:11274549
Status:ACTIVE
Category:Private Limited Company

GARY WALMSLEY LTD

ABACUS HOUSE ROPE WALK,PRESTON,PR3 1NS

Number:06020949
Status:ACTIVE
Category:Private Limited Company

HAL GROUP LIMITED

HENSTAFF COURT LLANTRISANT ROAD,CARDIFF,CF72 8NG

Number:07232813
Status:ACTIVE
Category:Private Limited Company

LAKES INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED

BEACON END FARM HOUSE,COLCHESTER,CO3 5NY

Number:03887101
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