Advanced company searchLink opens in new window

PLAYFX LTD

Company number 08742213

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2018 AA Micro company accounts made up to 31 March 2017
31 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
03 Mar 2017 CS01 Confirmation statement made on 17 January 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Jan 2017 TM01 Termination of appointment of Mohammed Shahzaib Hasan as a director on 25 January 2017
25 Jan 2017 TM01 Termination of appointment of Mohammed Anwar Ahmed as a director on 25 January 2017
25 Jan 2017 TM02 Termination of appointment of Ansir Mehmood as a secretary on 25 January 2017
15 Feb 2016 TM01 Termination of appointment of Khalid Hussain as a director on 6 November 2015
19 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 AP01 Appointment of Mr Mohammed Shahzaib Hasan as a director on 19 October 2015
20 Oct 2015 AP01 Appointment of Mr Khalid Hussain as a director on 19 October 2015
20 Oct 2015 AP01 Appointment of Mr Emir Humzah Ghani as a director on 19 October 2015
21 Jul 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 March 2015
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Apr 2015 TM01 Termination of appointment of Emir Ghani as a director on 1 April 2015
09 Apr 2015 TM01 Termination of appointment of Mohammed Shahzaib Hasan as a director on 9 April 2015
22 Jan 2015 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
22 Jan 2015 TM01 Termination of appointment of Khalid Hussain as a director on 22 January 2015
16 Jan 2015 AD01 Registered office address changed from 14 Hanover Street Keighley West Yorkshire BD21 3QJ United Kingdom to 3 Sackville Street Skipton North Yorkshire BD23 2PB on 16 January 2015
22 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted