-
SONCO GAMING UK LTD. - 11th Floor Landmark St Peters Square 1, Oxford Street, Manchester, M1 4PB, United Kingdom
Company Information
- Company registration number
- 11734094
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 11th Floor Landmark St Peters Square 1
- Oxford Street
- Manchester
- M1 4PB 11th Floor Landmark St Peters Square 1, Oxford Street, Manchester, M1 4PB UK
Management
- Managing Directors
- MCLEAN, Darren
- NOVAC, Anthony Charles James
- ROWINSKI, John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-12-19
- Age Of Company 2018-12-19 5 years
- SIC/NACE
- 92000
Ownership
- Beneficial Owners
- -
- -
- -
- Shawn Roland Kimel
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Annual Return
- Due Date: 2023-07-08
- Last Date: 2022-06-24
-
SONCO GAMING UK LTD. Company Description
- SONCO GAMING UK LTD. is a ltd registered in United Kingdom with the Company reg no 11734094. Its current trading status is "live". It was registered 2018-12-19. It has declared SIC or NACE codes as "92000". It has 3 directors It can be contacted at 11Th Floor Landmark St Peters Square 1 .
Get SONCO GAMING UK LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sonco Gaming Uk Ltd. - 11th Floor Landmark St Peters Square 1, Oxford Street, Manchester, M1 4PB, United Kingdom
- 2018-12-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SONCO GAMING UK LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
resolution (2023-07-22) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2023-08-05) - LIQ02
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-02-28) - TM01
-
confirmation-statement-with-updates (2022-06-27) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2022-07-20) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-20) - AD01
-
termination-director-company-with-name-termination-date (2022-01-07) - TM01
-
termination-secretary-company-with-name-termination-date (2022-01-07) - TM02
-
dissolved-compulsory-strike-off-suspended (2022-01-08) - DISS16(SOAS)
keyboard_arrow_right 2021
-
memorandum-articles (2021-02-26) - MA
-
change-to-a-person-with-significant-control (2021-02-18) - PSC05
-
confirmation-statement-with-no-updates (2021-01-12) - CS01
-
resolution (2021-03-20) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2021-03-19) - PSC07
-
capital-allotment-shares (2021-03-11) - SH01
-
capital-allotment-shares (2021-02-16) - SH01
-
second-filing-capital-allotment-shares (2021-03-24) - RP04SH01
-
change-person-director-company-with-change-date (2021-12-23) - CH01
-
gazette-notice-compulsory (2021-12-07) - GAZ1
-
appoint-person-director-company-with-name-date (2021-07-12) - AP01
-
resolution (2021-03-02) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-07-12) - TM01
-
notification-of-a-person-with-significant-control (2021-06-02) - PSC01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-09-10) - CH01
-
appoint-person-secretary-company-with-name-date (2020-01-07) - AP03
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-01-29) - AP01
-
confirmation-statement-with-updates (2019-12-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-02) - MR01
-
resolution (2019-04-01) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2019-03-22) - PSC03
-
notification-of-a-person-with-significant-control (2019-03-22) - PSC02
-
capital-allotment-shares (2019-03-22) - SH01
-
cessation-of-a-person-with-significant-control (2019-03-22) - PSC07
-
appoint-person-director-company-with-name-date (2019-03-22) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-22) - AD01
-
capital-allotment-shares (2019-03-12) - SH01
-
capital-name-of-class-of-shares (2019-02-19) - SH08
-
capital-allotment-shares (2019-02-15) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-21) - MR01
keyboard_arrow_right 2018
-
incorporation-company (2018-12-19) - NEWINC