Advanced company searchLink opens in new window

WAR ROOM GAMES LIMITED

Company number 08859138

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5.00
12 Jan 2018 SH20 Statement by Directors
12 Jan 2018 CAP-SS Solvency Statement dated 20/12/17
12 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • CONNOT ‐ Change of name notice
16 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 150,500
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
  • GBP 150,500
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