- Company Overview for PLAYERLAYER LIMITED (10775364)
- Filing history for PLAYERLAYER LIMITED (10775364)
- People for PLAYERLAYER LIMITED (10775364)
- More for PLAYERLAYER LIMITED (10775364)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
08 Apr 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
26 Jan 2021 | AD01 | Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED to Embankment House Electric Avenue Nottingham NG2 1AS on 26 January 2021 | |
11 Aug 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
27 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
14 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
23 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
22 Aug 2018 | PSC02 | Notification of Dreamsport Limited as a person with significant control on 27 November 2017 | |
22 Aug 2018 | PSC07 | Cessation of Joseph Middleton as a person with significant control on 27 November 2017 | |
22 Aug 2018 | AD01 | Registered office address changed from The Point Welbeck Road West Bridgford Nottingham NG2 7QW England to 84 Friar Lane Nottingham Nottinghamshire NG1 6ED on 22 August 2018 | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2018 | CERTNM | Company name changed dreamsport LTD\certificate issued on 05/07/18 | |
05 Jul 2018 | CONNOT |
Change of name notice
|
|
17 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-17
|