- Company Overview for TSR GAMES LIMITED (SC525231)
- Filing history for TSR GAMES LIMITED (SC525231)
- People for TSR GAMES LIMITED (SC525231)
- More for TSR GAMES LIMITED (SC525231)
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
|
|
28 Feb 2019 | SH08 | Change of share class name or designation | |
28 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
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 |