- Company Overview for REAGENT GAMES LIMITED (SC474691)
- Filing history for REAGENT GAMES LIMITED (SC474691)
- People for REAGENT GAMES LIMITED (SC474691)
- Charges for REAGENT GAMES LIMITED (SC474691)
- More for REAGENT GAMES LIMITED (SC474691)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2019 | DS01 | Application to strike the company off the register | |
15 May 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
13 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Jun 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
29 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
30 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Jul 2015 | AA01 | Previous accounting period extended from 30 April 2015 to 30 June 2015 | |
07 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
02 Apr 2015 | MR01 | Registration of charge SC4746910002, created on 12 March 2015 | |
24 Jan 2015 | MR01 | Registration of charge SC4746910001, created on 9 January 2015 | |
29 Oct 2014 | AD01 | Registered office address changed from 15 Invergowrie Drive Dundee DD2 1RB Scotland to 44 West Road Newport-on-Tay Fife DD6 8HG on 29 October 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from Burnside Kirkton Barns Tayport DD6 9PD United Kingdom to 15 Invergowrie Drive Dundee DD2 1RB on 28 August 2014 | |
12 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 12 August 2014
|
|
12 Jun 2014 | CERTNM |
Company name changed dma designed LTD.\certificate issued on 12/06/14
|
|
08 Apr 2014 | NEWINC |
Incorporation
|