- Company Overview for PLAYPHONE UK LIMITED (06576968)
- Filing history for PLAYPHONE UK LIMITED (06576968)
- People for PLAYPHONE UK LIMITED (06576968)
- Charges for PLAYPHONE UK LIMITED (06576968)
- More for PLAYPHONE UK LIMITED (06576968)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2015 | DS01 | Application to strike the company off the register | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
06 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Jul 2012 | AUD | Auditor's resignation | |
03 Jul 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
03 Jul 2012 | AD02 | Register inspection address has been changed from C/O Finance Director Goldern Cross House 8 Duncannon Street London WC2N 4JF | |
03 Jul 2012 | TM01 | Termination of appointment of Thara Mani Edson as a director on 30 December 2011 | |
06 Jun 2012 | AA | Full accounts made up to 31 December 2010 | |
12 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2012 | AD01 | Registered office address changed from 224 Airport Parkway # 300 San Jose Ca 95110 Usa on 20 January 2012 | |
20 Dec 2011 | TM02 | Termination of appointment of Thara Mani Edson as a secretary on 20 December 2011 | |
04 Nov 2011 | AD01 | Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF on 4 November 2011 | |
13 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
09 Feb 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
08 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Jun 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Ron Czerny on 1 February 2010 |