Advanced company searchLink opens in new window

TSR GAMES LIMITED

Company number SC525231

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2021 DS01 Application to strike the company off the register
02 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with updates
29 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
06 Jul 2020 PSC05 Change of details for Blazing Keep Limited as a person with significant control on 6 July 2020
15 Jun 2020 CH01 Director's details changed for Mr Naysun Alae-Calew on 15 June 2020
11 Mar 2020 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 25 January 2020 with updates
11 Mar 2020 PSC07 Cessation of Francois Peter Andre Van Der Watt as a person with significant control on 30 November 2019
04 Dec 2019 TM01 Termination of appointment of Peter Van De Watt as a director on 30 November 2019
11 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
26 Sep 2019 AD01 Registered office address changed from 4 Broughton Market Edinburgh EH3 6NU United Kingdom to 101 Portman Street the Old School House (3rd Floor) Glasgow G41 1EJ on 26 September 2019
29 Jul 2019 PSC05 Change of details for Blazing Keep Limited as a person with significant control on 9 May 2019
03 Apr 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
01 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 25/01/2017
28 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2016
  • GBP 2,941
28 Feb 2019 SH08 Change of share class name or designation
28 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
02 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
31 May 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
31 May 2018 PSC04 Change of details for Mr Francois Peter Andre Van Der Watt as a person with significant control on 20 June 2017
31 May 2018 AD02 Register inspection address has been changed to 101 Portman Street Glasgow G41 1EJ
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off