Advanced company searchLink opens in new window

CHRISTCHURCH SOFTPLAY AND LASER LTD

Company number 10405442

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)
21 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2022 AD01 Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 20 October 2022
19 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 14 October 2022
14 Oct 2022 PSC01 Notification of Louie Charlie Penny as a person with significant control on 30 September 2022
14 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 19/10/22
13 Oct 2022 CH01 Director's details changed for Mr Louie Charlie Penny on 13 October 2022
12 Oct 2022 AD01 Registered office address changed from 27 Cambridge Park Wanstead London E11 2PU England to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 12 October 2022
14 Sep 2022 AP01 Appointment of Mr Louie Charlie Penny as a director on 1 June 2022
14 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2022 TM01 Termination of appointment of Sharon Weatherstone as a director on 11 January 2022
11 Jan 2022 PSC07 Cessation of Sharon Weatherstone as a person with significant control on 11 January 2022
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
22 Jul 2021 AD01 Registered office address changed from 27 Cambridge Park 27 Cambridge Park Wanstead London E11 2PU England to 27 Cambridge Park Wanstead London E11 2PU on 22 July 2021
22 Jul 2021 AD01 Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP England to 27 Cambridge Park 27 Cambridge Park Wanstead London E11 2PU on 22 July 2021
03 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
11 Oct 2020 TM01 Termination of appointment of Alastair Weatherstone as a director on 1 July 2020
01 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
01 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
01 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 30 November 2017
28 Jun 2018 AA01 Previous accounting period extended from 31 October 2017 to 30 November 2017