Advanced company searchLink opens in new window

PLAYDEMAND LTD

Company number 07739837

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2020 DS01 Application to strike the company off the register
26 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
18 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
18 Sep 2019 PSC02 Notification of Atherton Clarke Llp as a person with significant control on 6 April 2016
04 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
31 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
01 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
29 Sep 2015 CH01 Director's details changed for Mr Michael Alexander Clarke on 31 January 2015
02 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
02 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Oct 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
14 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Sep 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
21 Sep 2012 AD01 Registered office address changed from 11Th Floor 3 Piccadilly Place Manchester M1 3BN United Kingdom on 21 September 2012
17 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted