Advanced company searchLink opens in new window

REAGENT GAMES LIMITED

Company number SC474691

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
12 Jun 2014 CERTNM Company name changed dma designed LTD.\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-11
  • NM01 ‐ Change of name by resolution
08 Apr 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted