- Company Overview for THE PLAY PAD LIMITED (06790527)
- Filing history for THE PLAY PAD LIMITED (06790527)
- People for THE PLAY PAD LIMITED (06790527)
- Charges for THE PLAY PAD LIMITED (06790527)
- More for THE PLAY PAD LIMITED (06790527)
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 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2023 | DS01 | Application to strike the company off the register | |
22 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
27 Feb 2023 | PSC07 | Cessation of Robert John Wood as a person with significant control on 22 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Robert John Wood as a director on 22 February 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
17 Jun 2021 | PSC04 | Change of details for Mr Robert John Wood as a person with significant control on 6 June 2021 | |
17 Jun 2021 | CH01 | Director's details changed for Mr Robert John Wood on 6 June 2021 | |
10 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
19 Jun 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
10 Jul 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
15 Feb 2019 | CH01 | Director's details changed for Mr Robert John Wood on 28 January 2019 | |
15 Feb 2019 | PSC04 | Change of details for Mr Robert John Wood as a person with significant control on 28 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
19 Sep 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
13 Jul 2018 | PSC04 | Change of details for Mr Robert John Wood as a person with significant control on 10 April 2018 | |
13 Jul 2018 | PSC01 | Notification of Patrick Martin Paul Worsfold as a person with significant control on 10 April 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
13 Jul 2018 | PSC01 | Notification of Joanne Worsfold as a person with significant control on 10 April 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from 2a Peel Street Farnworth Bolton Lancashire BL4 8AA to Aston Way Moss Side Leyland Lancashire PR26 7UX on 24 April 2018 |