Africa Gaming Group Limited was dissolved on 2022-08-23.
Africa Gaming Group was a private limited company that could have been found at 37 Redway Drive, Twickenham, TW2 7NT, ENGLAND. This company (formally formed on 2017-07-31) was run by 2 directors.
Director Christina T. who was appointed on 31 July 2017.
Director Olafadeke A. who was appointed on 31 July 2017.
The company was officially categorised as "other service activities not elsewhere classified" (96090).
The latest confirmation statement was filed on 2021-08-29 and last time the statutory accounts were filed was on 31 July 2020.
Africa Gaming Group Limited Address / Contact
Office Address
37 Redway Drive
Town
Twickenham
Post code
TW2 7NT
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10892247
Date of Incorporation
Mon, 31st Jul 2017
Date of Dissolution
Tue, 23rd Aug 2022
Industry
Other service activities not elsewhere classified
End of financial Year
31st July
Company age
5 years old
Account next due date
Sat, 30th Apr 2022
Account last made up date
Fri, 31st Jul 2020
Next confirmation statement due date
Mon, 12th Sep 2022
Last confirmation statement dated
Sun, 29th Aug 2021
Company staff
Christina T.
Position: Director
Appointed: 31 July 2017
Olafadeke A.
Position: Director
Appointed: 31 July 2017
People with significant control
Olafadeke A.
Notified on
31 July 2017
Nature of control:
significiant influence or control
Christina T.
Notified on
31 July 2017
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-07-31
2019-07-31
Balance Sheet
Net Assets Liabilities
2
750
Other
Average Number Employees During Period
2
Called Up Share Capital Not Paid Not Expressed As Current Asset
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 25th, May 2022
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates August 29, 2021
filed on: 13th, September 2021
confirmation statement
Free Download
(3 pages)
AD01
New registered office address 37 Redway Drive Twickenham TW2 7NT. Change occurred on June 6, 2021. Company's previous address: 91 st. Dunstans Road London W6 8RE England.
filed on: 6th, June 2021
address
Free Download
(1 page)
AA
Micro company financial statements for the year ending on July 31, 2020
filed on: 3rd, April 2021
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates August 29, 2020
filed on: 29th, August 2020
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates July 30, 2020
filed on: 16th, August 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on July 31, 2019
filed on: 18th, April 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates July 30, 2019
filed on: 3rd, August 2019
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts made up to July 31, 2018
filed on: 15th, April 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates July 30, 2018
filed on: 13th, August 2018
confirmation statement
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 31st, July 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.