Advanced company searchLink opens in new window

MONSTER PLAY SYSTEMS LIMITED

Company number 01600784

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)
02 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2017 AC92 Restoration by order of the court
17 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2014 2.24B Administrator's progress report to 9 October 2014
17 Oct 2014 2.35B Notice of move from Administration to Dissolution on 9 October 2014
20 May 2014 2.24B Administrator's progress report to 15 April 2014
12 Dec 2013 2.17B Statement of administrator's proposal
28 Oct 2013 AD01 Registered office address changed from Unit 1a Sandown Inductrial Estate Sandown Road Watford Hertfordshire WD24 7UB England on 28 October 2013
22 Oct 2013 2.12B Appointment of an administrator
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
Statement of capital on 2012-11-02
  • GBP 100
15 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
24 Feb 2012 TM01 Termination of appointment of David Simon Harris as a director on 22 February 2012
24 Feb 2012 TM02 Termination of appointment of Marina Quinn as a secretary on 22 February 2012
25 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
29 Jun 2011 AP01 Appointment of Mr David Simon Harris as a director
29 Jun 2011 TM01 Termination of appointment of Neil Roberts as a director
21 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
18 Oct 2010 AD01 Registered office address changed from Unit 7 Sandown Industrial Estate Sandown Road Watford Herts WD24 7UB on 18 October 2010
04 Jun 2010 TM01 Termination of appointment of Marco Boi as a director
04 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
20 Oct 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders