GOBETYA GAMING LTD

Exchange Station Exchange Station, Liverpool, L2 2QP
StatusDISSOLVED
Company No.06909435
CategoryPrivate Limited Company
Incorporated19 May 2009
Age15 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution16 Oct 2018
Years5 years, 8 months, 21 days

SUMMARY

GOBETYA GAMING LTD is an dissolved private limited company with number 06909435. It was incorporated 15 years, 1 month, 18 days ago, on 19 May 2009 and it was dissolved 5 years, 8 months, 21 days ago, on 16 October 2018. The company address is Exchange Station Exchange Station, Liverpool, L2 2QP.



Company Fillings

Gazette dissolved voluntary

Date: 16 Oct 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Dr Giovanni Garissi

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-16

Officer name: Dr Giovanni Garissi

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Kinnard Doyle

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2013

Action Date: 21 May 2013

Category: Address

Type: AD01

Change date: 2013-05-21

Old address: 201-210 Mercury Court Tithebarn Street Liverpool L2 2QP

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Samuel Whittaker

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jarrod Hargreaves

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Mckay

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Mckay

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jarrod Hargreaves

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Purvis

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 23 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-23

Officer name: Dr Giovanni Garissi

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 23 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-23

Officer name: David John Purvis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anton Kaszubowski

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2011

Action Date: 19 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-19

Officer name: Mr Patrick Mckay

Documents

View document PDF

Change person director company with change date

Date: 19 May 2011

Action Date: 19 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-19

Officer name: Anton Nikolai Kaszubowski

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2011

Action Date: 19 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-19

Officer name: Mr Patrick Mckay

Documents

View document PDF

Resolution

Date: 27 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2010

Action Date: 21 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-21

Capital : 323,204 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Oct 2010

Action Date: 21 Oct 2010

Category: Capital

Type: SH02

Date: 2010-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-26

Old address: 788-790 Finchley Road London NW11 7TJ England

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Oct 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Giovanni Garissi

Documents

View document PDF

Legacy

Date: 26 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Purvis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-01-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anton Nikolai Kaszubowski

Documents

View document PDF

Legacy

Date: 11 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 19 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COVERDALE K9 SECURITY SERVICES LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:05520509
Status:ACTIVE
Category:Private Limited Company

CRUNCH ACADEMY LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08893103
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT CONTRACTING LIMITED

CRAIGMAILING FARM,WEST LOTHIAN,EH48 4NP

Number:SC175160
Status:ACTIVE
Category:Private Limited Company

JOYCE CHANIN DEVELOPMENTS LIMITED

UNIT D2 SOUTHGATE,FROME,BA11 2RY

Number:04647592
Status:ACTIVE
Category:Private Limited Company

K & J PLANT LIMITED

24 DOWNSVIEW,KENT,ME5 0AP

Number:04512174
Status:ACTIVE
Category:Private Limited Company

THE 78 SOURCE LIMITED

8 MORGAN CLOSE,COVENTRY,CV7 8PR

Number:08332433
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