Advanced company searchLink opens in new window

PLAYDOM UK LIMITED

Company number 06970681

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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2015 DS01 Application to strike the company off the register
07 Jul 2015 AP01 Appointment of Nathan Arthur Etter as a director on 6 October 2014
07 Jul 2015 TM01 Termination of appointment of Roie Chizik as a director on 6 October 2014
04 Nov 2014 AD01 Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE to 3 Queen Caroline Street Hammersmith London W6 9PE on 4 November 2014
01 Sep 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
14 Aug 2014 AA Accounts for a dormant company made up to 31 July 2013
15 Aug 2013 AP01 Appointment of Roie Chizik as a director
15 Aug 2013 TM01 Termination of appointment of Christa Quarles as a director
15 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
24 May 2013 AA Accounts for a dormant company made up to 31 July 2012
21 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
15 Nov 2012 AD03 Register(s) moved to registered inspection location
15 Nov 2012 AD02 Register inspection address has been changed
15 Nov 2012 AD01 Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 15 November 2012
31 Jul 2012 TM02 Termination of appointment of Small Firms Secretary Services Limited as a secretary
05 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
04 Apr 2012 AP01 Appointment of Christa Sober Quarles as a director
03 Apr 2012 TM01 Termination of appointment of Bradley Serwin as a director
19 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
02 Jun 2011 CH04 Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2011
31 May 2011 CH01 Director's details changed for Bradley Kessel Serwin on 30 April 2011