- Company Overview for RETRO GAMES HOUSE LTD (08906062)
- Filing history for RETRO GAMES HOUSE LTD (08906062)
- People for RETRO GAMES HOUSE LTD (08906062)
- More for RETRO GAMES HOUSE LTD (08906062)
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) |
---|---|---|---|
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
04 Jul 2018 | CERTNM |
Company name changed secint aerospace (defence) LTD\certificate issued on 04/07/18
|
|
03 Jul 2018 | PSC01 | Notification of Nicholas James Rowley as a person with significant control on 10 June 2018 | |
03 Jul 2018 | PSC07 | Cessation of Security & Intelligence Exploitation Ltd as a person with significant control on 10 June 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from C/O Harrison Beale & Owen Highdown House Highdown Road Leamington Spa Warwickshire CV31 1XT England to 20 Calpurnia Avenue Heathcote Warwick CV34 6FL on 3 July 2018 | |
28 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
27 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2016 | TM01 | Termination of appointment of Security and Intelligence Exploitation Ltd as a director on 1 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Nicholas James Rowley as a director on 1 October 2016 | |
30 Sep 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 March 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from 52-54B Regents Street Royal Leamington Spa Warwickshire CV32 5EG to C/O Harrison Beale & Owen Highdown House Highdown Road Leamington Spa Warwickshire CV31 1XT on 11 July 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
23 Feb 2015 | TM01 | Termination of appointment of Jason Philip Lowndes as a director on 21 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Jason Philip Lowndes as a director on 21 February 2015 | |
21 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-21
|