- Company Overview for WAR ROOM GAMES LIMITED (08859138)
- Filing history for WAR ROOM GAMES LIMITED (08859138)
- People for WAR ROOM GAMES LIMITED (08859138)
- More for WAR ROOM GAMES LIMITED (08859138)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2018 | DS01 | Application to strike the company off the register | |
12 Jan 2018 | SH19 |
Statement of capital on 12 January 2018
|
|
12 Jan 2018 | SH20 | Statement by Directors | |
12 Jan 2018 | CAP-SS | Solvency Statement dated 20/12/17 | |
12 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2018 | TM01 | Termination of appointment of Martin Leonard Alltimes as a director on 24 November 2017 | |
20 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
01 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 May 2016 | CERTNM |
Company name changed callisto creative LIMITED\certificate issued on 01/05/16
|
|
16 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
19 Dec 2015 | AD01 | Registered office address changed from 59-60 Grosvenor Street London W1K 3HZ England to 59-60 Grosvenor Street London W1K 3HZ on 19 December 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mr Gavin James Harrison on 27 October 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to 59-60 Grosvenor Street London W1K 3HZ on 28 October 2015 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Oct 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Sebastian Canniff as a director on 7 May 2015 | |
03 Jun 2015 | AP01 | Appointment of Mr Martin Leonard Alltimes as a director on 7 May 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AD03 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX | |
20 Feb 2015 | CH01 | Director's details changed for Mr Gavin James Harrison on 12 August 2014 | |
20 Feb 2015 | AD02 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX |