- Company Overview for IPLAYOUT PLC (07459237)
- Filing history for IPLAYOUT PLC (07459237)
- People for IPLAYOUT PLC (07459237)
- More for IPLAYOUT PLC (07459237)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2015 | DS01 | Application to strike the company off the register | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2015 | CH03 | Secretary's details changed for Lee Jones on 3 August 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Mr Lee Alexander Jones on 3 August 2015 | |
05 Aug 2015 | CH02 | Director's details changed for Jones Associates (Investments) Limited on 5 August 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from Cumulo Chartered Certified Accountants 6 Crown Passage Uppingham Rutland LE15 9NB to 25 Moorgate London EC2R 6AY on 3 August 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
30 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
27 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
02 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
24 Feb 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
24 Feb 2012 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary | |
24 Feb 2012 | CH02 | Director's details changed for Jones Associates (Investments) Limited on 7 November 2011 | |
24 Feb 2012 | CH01 | Director's details changed for Mr Lee Alexander Jones on 7 December 2011 | |
10 Jan 2012 | AP03 | Appointment of Lee Jones as a secretary | |
10 Jan 2012 | AD01 | Registered office address changed from Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL United Kingdom on 10 January 2012 | |
07 Dec 2011 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary | |
03 Dec 2010 | NEWINC | Incorporation |