- Company Overview for GOPLAYGO LIMITED (10059910)
- Filing history for GOPLAYGO LIMITED (10059910)
- People for GOPLAYGO LIMITED (10059910)
- More for GOPLAYGO LIMITED (10059910)
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
|