- Company Overview for PLAY ROAD LIMITED (06388239)
- Filing history for PLAY ROAD LIMITED (06388239)
- People for PLAY ROAD LIMITED (06388239)
- More for PLAY ROAD LIMITED (06388239)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
26 Sep 2014 | AD01 | Registered office address changed from First Floor, 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 May 2014 | TM02 | Termination of appointment of Mapsbury Secretaries Ltd as a secretary | |
02 May 2014 | AP01 | Appointment of Julie Lik Ling Pang as a director | |
12 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-12
|
|
28 Jun 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
14 Sep 2011 | AAMD | Amended accounts made up to 31 October 2010 | |
02 Mar 2011 | TM01 | Termination of appointment of Mapsbury Directors Ltd as a director | |
02 Mar 2011 | TM01 | Termination of appointment of Anthony Dunn as a director | |
02 Mar 2011 | AP01 | Appointment of Susanna Barbara Hartenbach as a director | |
02 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
01 Mar 2011 | CERTNM |
Company name changed road play LIMITED\certificate issued on 01/03/11
|
|
01 Mar 2011 | CONNOT | Change of name notice | |
28 Feb 2011 | CERTNM |
Company name changed bishterne service LIMITED\certificate issued on 28/02/11
|
|
28 Feb 2011 | CONNOT | Change of name notice | |
01 Feb 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
26 Aug 2010 | AP04 | Appointment of Mapsbury Secretaries Ltd as a secretary | |
26 Aug 2010 | AP01 | Appointment of Anthony John Dunn as a director |