- Company Overview for PLAY THERAPY AFRICA LIMITED (06521433)
- Filing history for PLAY THERAPY AFRICA LIMITED (06521433)
- People for PLAY THERAPY AFRICA LIMITED (06521433)
- More for PLAY THERAPY AFRICA LIMITED (06521433)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2013 | DS01 | Application to strike the company off the register | |
07 Mar 2013 | AR01 |
Annual return made up to 3 March 2013 with full list of shareholders
Statement of capital on 2013-03-07
|
|
07 Mar 2013 | TM02 | Termination of appointment of Monika Jephcott as a secretary on 8 June 2010 | |
11 Feb 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
18 May 2012 | CH01 | Director's details changed for Valerie Quere on 16 May 2012 | |
18 May 2012 | CH01 | Director's details changed for Mr Alessandro Conticini on 16 May 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Apr 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Jun 2010 | TM01 | Termination of appointment of Monika Jephcott as a director | |
08 Jun 2010 | TM01 | Termination of appointment of Jeffrey Thomas as a director | |
03 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Aug 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
20 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
07 Jul 2008 | 88(2) | Ad 16/06/08 gbp si 2@1=2 gbp ic 1/3 | |
07 Jul 2008 | 288c | Director's Change of Particulars / alessandro conticini / 07/07/2008 / HouseName/Number was: via galvani 28, now: via luigi galvani nr.28; Street was: 40055 castenaso, now: castenaso; Post Code was: , now: 40055 | |
07 Jul 2008 | 288c | Director's Change of Particulars / valerie quere / 07/07/2008 / HouseName/Number was: via galvani 28, now: 15; Street was: 40055 castenaso, now: rue de belizal; Post Town was: bologna, now: morlaix; Post Code was: , now: 29600; Country was: italy, now: france | |
20 May 2008 | RESOLUTIONS |
Resolutions
|
|
01 May 2008 | 288c | Director's Change of Particulars / alessandro conticini / 01/05/2008 / Nationality was: british, now: italian | |
01 May 2008 | 288c | Director's Change of Particulars / valerie quere / 01/05/2008 / Nationality was: british, now: french |