- Company Overview for PLAYDOM UK LIMITED (06970681)
- Filing history for PLAYDOM UK LIMITED (06970681)
- People for PLAYDOM UK LIMITED (06970681)
- More for PLAYDOM UK LIMITED (06970681)
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
|
|
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
|
|
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 |