Gaming Gorilla Limited

General information

Name:

Gaming Gorilla Ltd

Office Address:

Unit 5 Aurillac Way Hallcroft Industrial Estate DN22 7PX Retford

Number: 08596629

Incorporation date: 2013-07-04

Dissolution date: 2021-09-21

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the year of the establishment of Gaming Gorilla Limited, a firm registered at Unit 5 Aurillac Way, Hallcroft Industrial Estate in Retford. It was established on 2013/07/04. Its reg. no. was 08596629 and its postal code was DN22 7PX. The firm had been operating in this business for about 8 years up until 2021/09/21.

Taking into consideration the following enterprise's executives list, there were three directors including: Adam H. and Ashley S..

Executives who had significant control over the firm were: Ashley S. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Adam H. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Adam H.

Role: Secretary

Appointed: 04 July 2013

Latest update: 3 November 2023

Adam H.

Role: Director

Appointed: 04 July 2013

Latest update: 3 November 2023

Ashley S.

Role: Director

Appointed: 04 July 2013

Latest update: 3 November 2023

People with significant control

Ashley S.
Notified on 4 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Adam H.
Notified on 4 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 18 July 2021
Confirmation statement last made up date 04 July 2020
Annual Accounts
Start Date For Period Covered By Report 2013-07-04
End Date For Period Covered By Report 2014-03-31
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 5 May 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 April 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts 4 July 2014
Date Approval Accounts 4 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
8
Company Age

Similar companies nearby

Closest companies