Advanced company searchLink opens in new window

PLAY ROAD LIMITED

Company number 06388239

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)
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
26 Sep 2014 AD01 Registered office address changed from First Floor, 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014
01 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
06 May 2014 TM02 Termination of appointment of Mapsbury Secretaries Ltd as a secretary
02 May 2014 AP01 Appointment of Julie Lik Ling Pang as a director
12 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-12
  • GBP 1,000
28 Jun 2013 AA Total exemption full accounts made up to 31 October 2012
16 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
14 Sep 2011 AAMD Amended accounts made up to 31 October 2010
02 Mar 2011 TM01 Termination of appointment of Mapsbury Directors Ltd as a director
02 Mar 2011 TM01 Termination of appointment of Anthony Dunn as a director
02 Mar 2011 AP01 Appointment of Susanna Barbara Hartenbach as a director
02 Mar 2011 MEM/ARTS Memorandum and Articles of Association
01 Mar 2011 CERTNM Company name changed road play LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
01 Mar 2011 CONNOT Change of name notice
28 Feb 2011 CERTNM Company name changed bishterne service LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
28 Feb 2011 CONNOT Change of name notice
01 Feb 2011 AA Total exemption full accounts made up to 31 October 2010
13 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
26 Aug 2010 AP04 Appointment of Mapsbury Secretaries Ltd as a secretary
26 Aug 2010 AP01 Appointment of Anthony John Dunn as a director