- Company Overview for PLAY RETAIL LIMITED (05434741)
- Filing history for PLAY RETAIL LIMITED (05434741)
- People for PLAY RETAIL LIMITED (05434741)
- Charges for PLAY RETAIL LIMITED (05434741)
- More for PLAY RETAIL LIMITED (05434741)
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) |
---|---|---|---|
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
07 Feb 2024 | AP01 | Appointment of Mr Neville Taylor as a director on 29 January 2024 | |
07 Feb 2024 | PSC02 | Notification of Namare Grp Ltd as a person with significant control on 29 January 2024 | |
07 Feb 2024 | AD01 | Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 7 February 2024 | |
07 Feb 2024 | TM01 | Termination of appointment of Steven James Koch as a director on 29 January 2024 | |
07 Feb 2024 | TM01 | Termination of appointment of Elizabeth Clare Koch as a director on 29 January 2024 | |
07 Feb 2024 | PSC07 | Cessation of Steven James Koch as a person with significant control on 29 January 2024 | |
07 Feb 2024 | PSC07 | Cessation of Elizabeth Clare Koch as a person with significant control on 29 January 2024 | |
05 Jan 2024 | TM02 | Termination of appointment of Michelle Sally-Ann Albertine Gasson as a secretary on 31 December 2023 | |
11 Jul 2023 | PSC04 | Change of details for Mr Steven James Koch as a person with significant control on 1 July 2023 | |
10 Jul 2023 | AP03 | Appointment of Ms Michelle Sally-Ann Albertine Gasson as a secretary on 10 July 2023 | |
10 Jul 2023 | TM02 | Termination of appointment of Elizabeth Clare Koch as a secretary on 10 July 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
05 Jul 2023 | PSC04 | Change of details for Mrs Elizabeth Clare Koch as a person with significant control on 1 July 2023 | |
05 Jul 2023 | PSC01 | Notification of Steven James Koch as a person with significant control on 1 July 2023 | |
05 Jul 2023 | AP01 | Appointment of Mr Steven James Koch as a director on 1 July 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Sep 2022 | AD01 | Registered office address changed from 11B Boundary Street London E2 7JE England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 9 September 2022 | |
08 Sep 2022 | MR04 | Satisfaction of charge 054347410003 in full | |
07 Sep 2022 | MR01 | Registration of charge 054347410005, created on 6 September 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with updates | |
17 Aug 2022 | PSC04 | Change of details for Mrs Elizabeth Clare Koch as a person with significant control on 16 August 2022 | |
17 Aug 2022 | TM01 | Termination of appointment of Steven James Koch as a director on 16 August 2022 |