PLAYITAS LTD

12 Horsepool Hollow, Leamington Spa, CV31 1AW, United Kingdom
StatusDISSOLVED
Company No.10276363
CategoryPrivate Limited Company
Incorporated13 Jul 2016
Age7 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 18 days

SUMMARY

PLAYITAS LTD is an dissolved private limited company with number 10276363. It was incorporated 7 years, 10 months, 21 days ago, on 13 July 2016 and it was dissolved 1 year, 9 months, 18 days ago, on 16 August 2022. The company address is 12 Horsepool Hollow, Leamington Spa, CV31 1AW, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Howell

Cessation date: 2018-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen Anne Eden

Notification date: 2018-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-17

Officer name: Michael Haydn Howell

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karen Anne Eden

Appointment date: 2018-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

New address: 12 Horsepool Hollow Leamington Spa CV31 1AW

Old address: Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England

Change date: 2018-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2017

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-20

Psc name: Michael Howell

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-20

Officer name: Mr Michael Haydn Howell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2017-06-20

New address: Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jul 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-07-31

Documents

View document PDF

Incorporation company

Date: 13 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C J REPAIRS AND RECOVERIES LIMITED

88-90 BACK RIBBLE ROAD,,FY1 4AD

Number:04611760
Status:ACTIVE
Category:Private Limited Company

PRIVAT INVEST CAPITAL LTD.

ENTERPRISE HOUSE,OLDHAM,OL9 6HZ

Number:09302137
Status:ACTIVE
Category:Private Limited Company

R B EXECUTIVE CHAUFFEURS (UK) LTD

227 WELFORD HOUSE,NORTHOLT,UB5 6FW

Number:11107616
Status:ACTIVE
Category:Private Limited Company

R P G (UK) LIMITED

5 KESTREL CROFT,COVENTRY,CV3 2EU

Number:07272460
Status:ACTIVE
Category:Private Limited Company

SUNSTYLE PROPERTIES LTD

470A GREEN LANE,LONDON,N13 5PA

Number:06155726
Status:ACTIVE
Category:Private Limited Company

THE BRAND DIRECTOR LIMITED

74 BALHAM PARK ROAD,LONDON,SW12 8EA

Number:10141291
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