PLAYTIKA (UK) LIMITED

Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW, United Kingdom
StatusDISSOLVED
Company No.07361338
CategoryPrivate Limited Company
Incorporated31 Aug 2010
Age13 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution19 Feb 2019
Years5 years, 3 months, 26 days

SUMMARY

PLAYTIKA (UK) LIMITED is an dissolved private limited company with number 07361338. It was incorporated 13 years, 9 months, 17 days ago, on 31 August 2010 and it was dissolved 5 years, 3 months, 26 days ago, on 19 February 2019. The company address is Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Dec 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 05 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Playtika Holding UK II Limited

Notification date: 2018-02-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-06

Documents

View document PDF

Accounts with accounts type group

Date: 05 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2017

Action Date: 23 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caesars Acquisitions Company

Cessation date: 2016-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-08

Old address: , C/O Uhy, 4 Thomas More Square, Floor 6, London, E1W 1YW, England

New address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-14

New address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW

Old address: , 55 Baker Street, London, W1U 8EW

Documents

View document PDF

Legacy

Date: 27 Oct 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/08/2016

Documents

View document PDF

Resolution

Date: 12 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-23

Officer name: Mitchell Alan Garber

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-23

Officer name: Craig Justin Abrahams

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-23

Officer name: Michael Daniel Cohen

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tian Lin

Appointment date: 2016-09-23

Documents

View document PDF

Legacy

Date: 21 Sep 2016

Action Date: 31 Aug 2016

Category: Return

Type: CS01

Description: 31/08/16 Statement of Capital gbp 1.00

Documents

View document PDF

Resolution

Date: 30 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-24

New address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW

Old address: , 10 Brick Street, London, W1J 7HQ

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Craig Justin Abrahams

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Loveman

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Cohen

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Daniel Cohen

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Halkyard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Oct 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-08-31

Documents

View document PDF

Incorporation company

Date: 31 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DCL GROUP INTERNATIONAL LTD

FLAT 16 CULWORTH HOUSE,LONDON,NW8 7BE

Number:10614300
Status:ACTIVE
Category:Private Limited Company

DUCHAMP CONSULTING LIMITED

1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX

Number:09400101
Status:ACTIVE
Category:Private Limited Company

GAMIL (BUCKS) LIMITED

46B ARGYLE AVENUE,AYLESBURY,HP19 9JZ

Number:09174809
Status:ACTIVE
Category:Private Limited Company

GLODEN LIMITED

16 HIGH STREET,SOMERSET,BS26 2AF

Number:03123994
Status:ACTIVE
Category:Private Limited Company

INSIGHT BISHOPBRIGGS LIMITED

303 BYRES ROAD,GLASGOW,G12 8UQ

Number:SC606582
Status:ACTIVE
Category:Private Limited Company

SESSIONM UK LIMITED

11TH FLOOR, WHITEFRIARS,BRISTOL,BS1 2NT

Number:10104186
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source