This company is commonly known as Game Gold Tradings Limited. The company was founded 9 years ago and was given the registration number 09140132. The firm's registered office is in COLCHESTER. You can find them at Town Wall House, Balkerne Hill, Colchester, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | GAME GOLD TRADINGS LIMITED |
---|---|---|
Company Number | : | 09140132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2014 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Town Wall House, Balkerne Hill, Colchester, England, CO3 3AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Business Centre, Hawkings Road, Colchester, England, CO2 8JX | Director | 22 July 2014 | Active |
19 Robinia Close, Ilford, England, IG6 3AJ | Director | 01 October 2015 | Active |
Weston Business Centre, Hawkings Road, Colchester, England, CO2 8JX | Director | 21 July 2014 | Active |
Mr John Rigby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | Brtish |
Country of residence | : | England |
Address | : | Weston Business Centre, Hawkings Road, Colchester, England, CO2 8JX |
Nature of control | : |
|
Mr Craig Duncan Douglas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Robinia Close, Ilford, England, IG6 3AJ |
Nature of control | : |
|
Mr Dylan Rigby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingfisher House, 11 Hoffmans Way, Chelmsford, England, CM1 1GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Address | Change registered office address company with date old address new address. | Download |
2020-04-15 | Gazette | Gazette filings brought up to date. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-01-07 | Gazette | Gazette notice compulsory. | Download |
2019-07-24 | Gazette | Gazette filings brought up to date. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-06 | Officers | Termination director company with name termination date. | Download |
2016-12-06 | Officers | Termination director company with name termination date. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.