Advanced company searchLink opens in new window

SG GAMING LIMITED

Company number 00937830

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2021 DS01 Application to strike the company off the register
10 Nov 2021 CH01 Director's details changed for Ms Melissa Autumn Braff Bengtston on 15 October 2021
04 Nov 2021 AP01 Appointment of Ms Melissa Autumn Braff Bengtston as a director on 15 October 2021
03 Nov 2021 TM01 Termination of appointment of Michael Christopher Eklund as a director on 15 October 2021
13 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
01 Mar 2021 AD01 Registered office address changed from Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT England to Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB on 1 March 2021
05 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
10 Nov 2020 TM01 Termination of appointment of Marco Antonio Herrera as a director on 31 October 2020
18 Aug 2020 AP01 Appointment of Mr Marco Antonio Herrera as a director on 11 August 2020
02 Jul 2020 AP01 Appointment of Mr Michael Christopher Eklund as a director on 26 June 2020
02 Jul 2020 TM01 Termination of appointment of Michael Alan Quartieri as a director on 26 June 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
15 Apr 2020 CH01 Director's details changed for Mr Michael Alan Quartieri on 4 April 2020
15 Apr 2020 AP01 Appointment of Mr Michael Alan Quartieri as a director on 4 April 2020
15 Apr 2020 TM01 Termination of appointment of Phillip Douglas Horne as a director on 4 April 2020
26 Nov 2019 AD01 Registered office address changed from Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London W4 5XT England to Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 26 November 2019
26 Nov 2019 AD01 Registered office address changed from Sg House 1 Dukes Green Avenue Feltham Middlesex TW14 0LR to Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London W4 5XT on 26 November 2019
10 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 11 May 2019 with updates
23 Oct 2018 SH19 Statement of capital on 23 October 2018
  • GBP 1
06 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Aug 2018 SH06 Cancellation of shares. Statement of capital on 9 July 2018
  • GBP 1