- Company Overview for RELOADED PRODUCTIONS LIMITED (SC391961)
- Filing history for RELOADED PRODUCTIONS LIMITED (SC391961)
- People for RELOADED PRODUCTIONS LIMITED (SC391961)
- Registers for RELOADED PRODUCTIONS LIMITED (SC391961)
- More for RELOADED PRODUCTIONS LIMITED (SC391961)
| 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) |
|---|---|---|---|
| 11 Mar 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 24 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 18 Dec 2024 | DS01 | Application to strike the company off the register | |
| 23 Jan 2024 | PSC05 | Change of details for Reloaded Productions Inc as a person with significant control on 6 April 2016 | |
| 22 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
| 18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 29 Sep 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
| 26 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
| 13 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
| 19 Jan 2022 | PSC05 | Change of details for Reloaded Productions Inc as a person with significant control on 19 January 2022 | |
| 23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 03 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
| 01 Feb 2021 | CH01 | Director's details changed for Mr Matthew Paul Scott on 20 January 2021 | |
| 01 Feb 2021 | CH01 | Director's details changed for Mr Matthew Paul Scott on 20 January 2021 | |
| 10 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 26 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
| 31 Oct 2019 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin IV30 1JE | |
| 31 Oct 2019 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin IV30 1JE | |
| 26 Sep 2019 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 7-11 Melville Street Edinburgh EH3 7PE on 26 September 2019 | |
| 30 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 01 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
| 31 Jan 2019 | PSC05 | Change of details for Reloaded Productions Inc as a person with significant control on 7 May 2018 | |
| 12 Dec 2018 | AD01 | Registered office address changed from PO Box 24072 Sc391961: Companies House Default Address Edinburgh EH3 1FD to 272 Bath Street Glasgow G2 4JR on 12 December 2018 | |
| 12 Dec 2018 | TM01 | Termination of appointment of Bjorn Book Larsson as a director on 5 July 2018 |