Advanced company searchLink opens in new window

GOPLAYGO LIMITED

Company number 10059910

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2021 DS01 Application to strike the company off the register
03 May 2021 AA01 Previous accounting period extended from 29 March 2021 to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 29 March 2020
30 Mar 2020 AA Micro company accounts made up to 29 March 2019
26 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
30 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
16 May 2019 AD01 Registered office address changed from 9a Antenna Beck Street Nottingham NG1 1EQ England to Wishanger Oakridge Lynch Stroud GL6 7NS on 16 May 2019
23 Apr 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 March 2018
14 Jan 2019 AD01 Registered office address changed from Wisteria Cottage, Butts Lane Butts Lane Chudleigh Newton Abbot TQ13 0BD England to 9a Antenna Beck Street Nottingham NG1 1EQ on 14 January 2019
31 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
27 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Oct 2017 TM01 Termination of appointment of David Brooks as a director on 26 October 2017
26 Oct 2017 AD01 Registered office address changed from 79 Orchard Road 79 Orchard Road Melbourn SG8 6BB United Kingdom to Wisteria Cottage, Butts Lane Butts Lane Chudleigh Newton Abbot TQ13 0BD on 26 October 2017
21 May 2017 CS01 Confirmation statement made on 12 March 2017 with updates
20 Mar 2017 CH01 Director's details changed for Mr Robin Brattel on 18 March 2017
20 Mar 2017 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 79 Orchard Road 79 Orchard Road Melbourn SG8 6BB on 20 March 2017
13 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-13
  • GBP 90