Advanced company searchLink opens in new window

PLAY4 FUN ACTIVE CLUB LIMITED

Company number 08754677

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)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2016 CS01 Confirmation statement made on 30 October 2016 with updates
31 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
01 Jun 2016 CH01 Director's details changed for Mr Ayotunde Daramola on 1 June 2016
27 Nov 2015 AR01 Annual return made up to 30 October 2015 no member list
31 Aug 2015 CH03 Secretary's details changed for Timothy Adekambi on 29 August 2015
26 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
05 Feb 2015 AR01 Annual return made up to 30 October 2014 no member list
05 Feb 2015 CH03 Secretary's details changed for Timothy Adekambi on 25 November 2014
20 Nov 2014 AD01 Registered office address changed from 85 Darenth Road Welling Kent DA16 3EG England to 2 Diana Close Sidcup Kent DA14 4PZ on 20 November 2014
14 Aug 2014 AP01 Appointment of Mr Ayotunde Daramola as a director on 14 August 2014
12 Aug 2014 AP01 Appointment of Mr Abayomi Onifade Adeosun as a director on 11 August 2014
27 Dec 2013 TM01 Termination of appointment of Abayomi Adeosun as a director
19 Dec 2013 CH01 Director's details changed for Timothy Adekambi on 18 December 2013
18 Dec 2013 CH01 Director's details changed for Timothy Adekanbi on 18 December 2013
18 Dec 2013 AD01 Registered office address changed from 85 Darenth Road Welling United Kingdom. 85 Darenth Road Welling Kent DA16 3EG England on 18 December 2013
24 Nov 2013 CH01 Director's details changed for Mr Abayomi Onifade Adeosun on 24 November 2013
22 Nov 2013 AP01 Appointment of Mr Abayomi Onifade Adeosun as a director
20 Nov 2013 CH01 Director's details changed for Timothy Adekanbi on 19 November 2013
20 Nov 2013 AD01 Registered office address changed from 85 Darenth Road Welling Kent DA16 3EG England on 20 November 2013
20 Nov 2013 CH01 Director's details changed for Timothy Adekanbi on 19 November 2013
19 Nov 2013 AD01 Registered office address changed from 85 Darenth Road Welling D16 3EG United Kingdom on 19 November 2013
30 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted