Advanced company searchLink opens in new window

SG GAMING (RGL) LIMITED

Company number 03904814

Filter by category

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)
27 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2014 DS01 Application to strike the company off the register
19 May 2014 AP01 Appointment of Mr Stephen George Frater as a director
19 May 2014 AP01 Appointment of Mr Stephen George Frater as a director on 2 May 2014
06 May 2014 TM01 Termination of appointment of Jeffrey Lipkin as a director on 2 May 2014
22 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 101
22 Jan 2014 TM01 Termination of appointment of Ian Anthony Rodden as a director on 27 November 2013
16 Dec 2013 CERTNM Company name changed red gaming LIMITED\certificate issued on 16/12/13
  • RES15 ‐ Change company name resolution on 2013-11-27
16 Dec 2013 CONNOT Change of name notice
02 Oct 2013 AA Full accounts made up to 31 December 2012
04 Jul 2013 AP01 Appointment of Mr David Alex Lee Moorcroft as a director on 14 June 2013
04 Jul 2013 AP01 Appointment of Mr Phillip Douglas Horne as a director on 14 June 2013
04 Jul 2013 TM01 Termination of appointment of Robert James White as a director on 14 June 2013
20 Feb 2013 TM01 Termination of appointment of Ian Timmis as a director on 15 February 2013
24 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
23 Jan 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
16 Oct 2012 AD01 Registered office address changed from Sg House 1 Dukes Green Avenue Feltham Middlesex England TW14 0LR England on 16 October 2012
18 Sep 2012 AD01 Registered office address changed from Margaret Street Ashton Under Lyne Lancashire OL7 0QQ on 18 September 2012
05 Jul 2012 AA Full accounts made up to 30 September 2011
17 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
28 Sep 2011 AP01 Appointment of Mr. Ian Timmis as a director on 23 September 2011
28 Sep 2011 AP01 Appointment of Mr. Jeffrey Lipkin as a director on 23 September 2011
28 Sep 2011 AP03 Appointment of Mr. John Sarno as a secretary on 23 September 2011
28 Sep 2011 TM01 Termination of appointment of David Gwyn Jones as a director on 23 September 2011