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) |
---|---|---|---|
06 Oct 2020 | CERTNM |
Company name changed ruffian games LIMITED\certificate issued on 06/10/20
|
|
06 Oct 2020 | PSC02 | Notification of Take-Two Interactive Software Inc. as a person with significant control on 1 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Rowan Marc Sayed Hajaj as a director on 1 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Daniel Peter Emerson as a director on 1 October 2020 | |
06 Oct 2020 | AP04 | Appointment of Hal Management Limited as a secretary on 1 October 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from 76 Wardour Street C/O Sheridans London W1F 0UR England to 7 Savoy Court London WC2R 0EX on 6 October 2020 | |
06 Oct 2020 | PSC07 | Cessation of William Thomson as a person with significant control on 1 October 2020 | |
06 Oct 2020 | PSC07 | Cessation of Gary Robert Liddon as a person with significant control on 1 October 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of William John George Thomson as a director on 1 October 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Gary Robert Liddon as a director on 1 October 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
15 Jun 2020 | TM02 | Termination of appointment of Thorntons Law Llp as a secretary on 15 June 2020 | |
09 Mar 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Jul 2019 | PSC01 | Notification of William Thomson as a person with significant control on 1 June 2018 | |
22 Jul 2019 | AD01 | Registered office address changed from C/O Sheridans Solicitors Whittington House Alfred Place London WC1E 7EA to 76 Wardour Street C/O Sheridans London W1F 0UR on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr Gary Robert Liddon on 22 July 2019 | |
17 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
25 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Gareth Noyce as a director on 1 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off |