Active - Proposal to Strike off
Company Information for GAMECO HOLDINGS LIMITED
301 BOWBRIDGE ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 4EQ,
|
Company Registration Number
09361747
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GAMECO HOLDINGS LIMITED | |
Legal Registered Office | |
301 BOWBRIDGE ROAD NEWARK NOTTINGHAMSHIRE NG24 4EQ | |
Company Number | 09361747 | |
---|---|---|
Company ID Number | 09361747 | |
Date formed | 2014-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-12-05 08:54:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GAMECO HOLDINGS, INC. | NV | Permanently Revoked | Company formed on the 2005-07-12 | |
Gameco Holdings, Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVINIA ANN DAWSON |
||
SIMON DAWSON |
||
QUENTIN ZACHARY STOTT |
||
SURJIT STOTT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BISCUIT INVESTMENTS LTD | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active | |
AARDVARK GAMING LIMITED | Director | 2007-10-09 | CURRENT | 2007-10-09 | Dissolved 2014-05-28 | |
AMUSEMENT KING LIMITED | Director | 2007-04-13 | CURRENT | 2007-04-13 | Dissolved 2013-11-05 | |
REFLEX GAMING LIMITED | Director | 2004-04-13 | CURRENT | 2004-04-13 | Active | |
INDYLBY INVESTMENTS LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active | |
COLEBY HALL MANAGEMENT COMPANY LIMITED | Director | 2008-01-27 | CURRENT | 2001-09-28 | Active | |
AARDVARK GAMING LIMITED | Director | 2007-10-09 | CURRENT | 2007-10-09 | Dissolved 2014-05-28 | |
REFLEX GAMING LIMITED | Director | 2004-04-13 | CURRENT | 2004-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Solvency Statement dated 12/06/23 | ||
Solvency Statement dated 12/06/23 | ||
Resolutions passed:<ul><li>Resolution Reduce share prem a/c 12/06/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Reduce share prem a/c 12/06/2023</ul> | ||
Statement by Directors | ||
Statement by Directors | ||
Statement of capital on GBP 92.01 | ||
Statement of capital on GBP 92.01 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/19 TO 30/06/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 10/06/19 STATEMENT OF CAPITAL GBP 92.01 | |
RES11 | Resolutions passed:
| |
PSC02 | Notification of Dransfield Novelty Company Limited as a person with significant control on 2019-06-10 | |
PSC07 | CESSATION OF SIMON DAWSON AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HALEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVINIA ANN DAWSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 21/06/2017 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 82 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
ANNOTATION | Part Admin Removed | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 82 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Dawson on 2015-11-24 | |
AP01 | DIRECTOR APPOINTED MRS SURJIT STOTT | |
AP01 | DIRECTOR APPOINTED MRS DAVINIA ANN DAWSON | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM UNIT 2 WHITTLE CLOSE BRUNEL DRIVE NEWARK NOTTINGHAMSHIRE NG24 2DY ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAWSON / 08/04/2015 | |
RES13 | CREATE A NEW CLASS OF SHARE - NON-VOTING SHARES 19/01/2015 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR SIMON DAWSON | |
SH01 | 19/01/15 STATEMENT OF CAPITAL GBP 82 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 82 | |
SH01 | 19/01/15 STATEMENT OF CAPITAL GBP 82 | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as GAMECO HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |