Advanced company searchLink opens in new window

PLAY THERAPY AFRICA LIMITED

Company number 06521433

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2013 DS01 Application to strike the company off the register
07 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
Statement of capital on 2013-03-07
  • GBP 3
07 Mar 2013 TM02 Termination of appointment of Monika Jephcott as a secretary on 8 June 2010
11 Feb 2013 AA Accounts for a small company made up to 31 December 2011
18 May 2012 CH01 Director's details changed for Valerie Quere on 16 May 2012
18 May 2012 CH01 Director's details changed for Mr Alessandro Conticini on 16 May 2012
30 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Apr 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Jun 2010 TM01 Termination of appointment of Monika Jephcott as a director
08 Jun 2010 TM01 Termination of appointment of Jeffrey Thomas as a director
03 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Aug 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
20 Mar 2009 363a Return made up to 03/03/09; full list of members
07 Jul 2008 88(2) Ad 16/06/08 gbp si 2@1=2 gbp ic 1/3
07 Jul 2008 288c Director's Change of Particulars / alessandro conticini / 07/07/2008 / HouseName/Number was: via galvani 28, now: via luigi galvani nr.28; Street was: 40055 castenaso, now: castenaso; Post Code was: , now: 40055
07 Jul 2008 288c Director's Change of Particulars / valerie quere / 07/07/2008 / HouseName/Number was: via galvani 28, now: 15; Street was: 40055 castenaso, now: rue de belizal; Post Town was: bologna, now: morlaix; Post Code was: , now: 29600; Country was: italy, now: france
20 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
01 May 2008 288c Director's Change of Particulars / alessandro conticini / 01/05/2008 / Nationality was: british, now: italian
01 May 2008 288c Director's Change of Particulars / valerie quere / 01/05/2008 / Nationality was: british, now: french