CGL GAMING PLC

4 Cavendish Square, London, W1G 0PG, England
StatusACTIVE
Company No.11948786
CategoryPrivate Limited Company
Incorporated16 Apr 2019
Age5 years, 1 month, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Apr 2019

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Incorporation company

Date: 16 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Application trading certificate

Date: 16 Apr 2019

Category: Reregistration

Type: SH50

Documents

View document PDF


Some Companies

BROTHERTOFT TRANSPORT LTD

THE PADDOCKS FERRY LANE,BOSTON,PE20 3SS

Number:11623346
Status:ACTIVE
Category:Private Limited Company

FOREST PARK INNS LIMITED

KENILWORTH HAMBLEDON ROAD,WATERLOOVILLE,PO7 6NU

Number:07538866
Status:ACTIVE
Category:Private Limited Company

HOUSEMAN & FALSHAW LIMITED

1 THE EMBANKMENT,LEEDS,LS1 4DW

Number:01409833
Status:ACTIVE
Category:Private Limited Company

MIGHTYROAR LIMITED

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

SAFETY COMES FIRST LIMITED

SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT

Number:10552011
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