Sonco Gaming Management Uk Ltd. (number 11732827) is a private limited company founded on 2018-12-18 in England. The company has its registered office at Palace Gate House, 1A Palace Gate, London W8 5LS. Sonco Gaming Management Uk Ltd. is operating under Standard Industrial Classification code: 92000 - "gambling and betting activities".
Company details
Name
Sonco Gaming Management Uk Ltd.
Number
11732827
Date of Incorporation:
2018/12/18
End of financial year:
31 December
Address:
Palace Gate House, 1a Palace Gate, London, W8 5LS
SIC code:
92000 - Gambling and betting activities
Moving to the 2 directors that can be found in the enterprise, we can name: Michael N. (in the company from 26 February 2019), Anthony N. (appointment date: 18 December 2018). The Companies House indexes 2 persons of significant control, namely: Nelly N. has 1/2 or less of shares, 1/2 or less of voting rights, Michael N. has 1/2 or less of shares, 1/2 or less of voting rights.
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
Free Download
(1 page)
Download filing
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
Free Download
(1 page)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2023
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates 17th December 2022
filed on: 15th, February 2023
| confirmation statement
Free Download
(3 pages)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates 17th December 2021
filed on: 23rd, December 2021
| confirmation statement
Free Download
(3 pages)
(CH01) On 1st October 2021 director's details were changed
filed on: 23rd, December 2021
| officers
Free Download
(2 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2021
| gazette
Free Download
(1 page)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates 17th December 2020
filed on: 12th, January 2021
| confirmation statement
Free Download
(3 pages)
(CH01) On 10th September 2020 director's details were changed
filed on: 10th, September 2020
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with updates 17th December 2019
filed on: 17th, December 2019
| confirmation statement
Free Download
(5 pages)
(AD01) Address change date: 22nd March 2019. New Address: Palace Gate House 1a Palace Gate London W8 5LS. Previous address: One Fleet Place London EC4M 7WS England
filed on: 22nd, March 2019
| address
Free Download
(1 page)
(AP01) New director was appointed on 26th February 2019
filed on: 5th, March 2019
| officers
Free Download
(2 pages)
(NEWINC) Incorporation
filed on: 18th, December 2018
| incorporation
Free Download
(43 pages)
(SH01) Statement of Capital on 18th December 2018: 1.00 GBP
capital