Advanced company searchLink opens in new window

PLAYHOUSE LAUNDRY & DRY CLEANERS LTD

Company number 12012180

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)
15 Oct 2024 AD01 Registered office address changed from 28 High Street Sunninghill Ascot SL5 9NE United Kingdom to 25 Elmstead Road Ilford IG3 8AX on 15 October 2024
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
03 May 2022 DISS40 Compulsory strike-off action has been discontinued
02 May 2022 AA Micro company accounts made up to 30 April 2021
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2021 AA Micro company accounts made up to 30 April 2020
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
21 May 2021 AA01 Current accounting period shortened from 31 May 2020 to 30 April 2020
08 Oct 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
20 Aug 2019 PSC01 Notification of Hasan Shahbaz Rathore as a person with significant control on 20 August 2019
20 Aug 2019 PSC07 Cessation of Muhammad Noman Rathore as a person with significant control on 20 August 2019
20 Aug 2019 TM01 Termination of appointment of Muhammad Noman Rathore as a director on 20 August 2019
20 Aug 2019 AP01 Appointment of Miss Iqra Shahbaz Rathore as a director on 20 August 2019
20 Aug 2019 AP01 Appointment of Mr Hasan Shahbaz Rathore as a director on 20 August 2019
20 Aug 2019 TM02 Termination of appointment of Muhammad Noman Rathore as a secretary on 20 August 2019
22 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-22
  • GBP 100