CGL GAMING PLC
Status | ACTIVE |
Company No. | 11948786 |
Category | Private Limited Company |
Incorporated | 16 Apr 2019 |
Age | 5 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
CGL GAMING PLC is an active private limited company with number 11948786. It was incorporated 5 years, 1 month, 15 days ago, on 16 April 2019. The company address is 4 Cavendish Square, London, W1G 0PG, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type group
Date: 31 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 19 Dec 2023
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ibrahim Sina Azeri
Termination date: 2023-12-14
Documents
Appoint person director company with name date
Date: 19 Dec 2023
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-14
Officer name: Mr Kevin Lin
Documents
Termination secretary company with name termination date
Date: 19 Dec 2023
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ibrahim Sina Azeri
Termination date: 2023-12-14
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type group
Date: 27 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 01 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type group
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital allotment shares
Date: 19 Oct 2021
Action Date: 01 Oct 2021
Category: Capital
Type: SH01
Capital : 15,150,001 GBP
Date: 2021-10-01
Documents
Change person director company with change date
Date: 19 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ibrahim Sina Azeri
Change date: 2021-08-17
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Address
Type: AD01
New address: 4 Cavendish Square London W1G 0PG
Change date: 2021-07-07
Old address: 91 Wimpole Street London W1G 0EF England
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type group
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jun 2020
Action Date: 08 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-08
Charge number: 119487860002
Documents
Confirmation statement with updates
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Move registers to sail company with new address
Date: 11 Oct 2019
Category: Address
Type: AD03
New address: One Eleven Edmund Street Birmingham B3 2HJ
Documents
Change sail address company with new address
Date: 11 Oct 2019
Category: Address
Type: AD02
New address: One Eleven Edmund Street Birmingham B3 2HJ
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: AD01
Old address: 1 Paternoster Square London EC4M 7DX
New address: 91 Wimpole Street London W1G 0EF
Change date: 2019-07-08
Documents
Cessation of a person with significant control
Date: 28 Jun 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-17
Psc name: Ibrahim Sina Azeri
Documents
Notification of a person with significant control
Date: 28 Jun 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-04-17
Psc name: City Gaming Holdings Limited
Documents
Change account reference date company current shortened
Date: 26 Jun 2019
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-04-30
Documents
Capital allotment shares
Date: 20 May 2019
Action Date: 17 Apr 2019
Category: Capital
Type: SH01
Capital : 50,001 GBP
Date: 2019-04-17
Documents
Resolution
Date: 08 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 May 2019
Action Date: 26 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-26
Charge number: 119487860001
Documents
Legacy
Date: 16 Apr 2019
Category: Incorporation
Type: CERT8A
Description: Commence business and borrow
Documents
Application trading certificate
Date: 16 Apr 2019
Category: Reregistration
Type: SH50
Documents
Some Companies
THE PADDOCKS FERRY LANE,BOSTON,PE20 3SS
Number: | 11623346 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENILWORTH HAMBLEDON ROAD,WATERLOOVILLE,PO7 6NU
Number: | 07538866 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE EMBANKMENT,LEEDS,LS1 4DW
Number: | 01409833 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CROSS ROAD,LEAMINGTON SPA,CV32 5PB
Number: | 09876451 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOMENTUM CONSTRUCTION (S W) LTD
PAUL DOLLINS ACCOUNTANTS,TORQUAY,TQ2 5QX
Number: | 08084449 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT
Number: | 10552011 |
Status: | ACTIVE |
Category: | Private Limited Company |