Advanced company searchLink opens in new window

PLAYPHONE UK LIMITED

Company number 06576968

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)
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
  • GBP 142,501
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