Advanced company searchLink opens in new window

PLAYLAB ENTERTAINMENT LIMITED

Company number 06692717

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)
04 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Sep 2014 4.68 Liquidators' statement of receipts and payments to 4 July 2014
12 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Aug 2013 600 Appointment of a voluntary liquidator
30 Jul 2013 4.68 Liquidators' statement of receipts and payments to 4 July 2013
30 Aug 2012 4.68 Liquidators' statement of receipts and payments to 4 July 2012
31 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jul 2011 AD01 Registered office address changed from Profex House 25 School Lane Bushey Watford Hertfordshire WD23 1SS on 11 July 2011
11 Jul 2011 4.20 Statement of affairs with form 4.19
11 Jul 2011 600 Appointment of a voluntary liquidator
11 Apr 2011 CERTNM Company name changed factory entertainment LIMITED\certificate issued on 11/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-08
25 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
Statement of capital on 2010-09-15
  • GBP 12,449
15 Sep 2010 CH01 Director's details changed for Richard Lerman on 1 October 2009
15 May 2010 MG01 Particulars of a mortgage or charge / charge no: 5
13 May 2010 SH01 Statement of capital following an allotment of shares on 3 May 2010
  • GBP 12,449
13 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise share capital amended 30/04/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
27 Aug 2009 88(2) Ad 10/08/09\gbp si 1724@1=1724\gbp ic 10000/11724\
27 Aug 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2009 363a Return made up to 31/07/09; full list of members