IDEAL PLAYTIME LTD

C/O Price Lewis Accountants Business Centre, C5 North Road C/O Price Lewis Accountants Business Centre, C5 North Road, Bridgend, CF31 3TP, Wales
StatusACTIVE
Company No.11363850
CategoryPrivate Limited Company
Incorporated16 May 2018
Age6 years, 19 days
JurisdictionEngland Wales

SUMMARY

IDEAL PLAYTIME LTD is an active private limited company with number 11363850. It was incorporated 6 years, 19 days ago, on 16 May 2018. The company address is C/O Price Lewis Accountants Business Centre, C5 North Road C/O Price Lewis Accountants Business Centre, C5 North Road, Bridgend, CF31 3TP, Wales.



Company Fillings

Dissolved compulsory strike off suspended

Date: 06 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-01

Psc name: Mr Michael Bernard Rennison

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-01

Officer name: Mr Michael Bernard Rennison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-18

New address: C/O Price Lewis Accountants Business Centre, C5 North Road Bridgend Industrial Estate Bridgend CF31 3TP

Old address: 10F Hepworth Business Park Coedcae Lane Pontyclun Vale of Glamorgan CF72 9FQ Wales

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2023

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2023

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2021

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-27

Psc name: Michael Bernard Rennison

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2021

Action Date: 31 May 2019

Category: Capital

Type: SH01

Capital : 41,001 GBP

Date: 2019-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-13

Psc name: Ideal Business Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ideal Business Ltd

Termination date: 2019-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Louise Rennison

Termination date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

New address: 10F Hepworth Business Park Coedcae Lane Pontyclun Vale of Glamorgan CF72 9FQ

Old address: 10a High Street Cowbridge CF71 7AG Wales

Change date: 2019-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Bernard Rennison

Appointment date: 2019-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2018-09-28

New address: 10a High Street Cowbridge CF71 7AG

Documents

View document PDF

Incorporation company

Date: 16 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J H SECURITY TRANSPORT LTD

339 TWO MILE HILL ROAD,BRISTOL,BS15 1AN

Number:07576688
Status:ACTIVE
Category:Private Limited Company

ENDOWMENT ESTATES LIMITED

7 ALBEMARLE STREET,LONDON,W1S 4HQ

Number:10650050
Status:ACTIVE
Category:Private Limited Company

INCY WINCY WEB LIMITED

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:04804743
Status:LIQUIDATION
Category:Private Limited Company

ISG CENTRAL SERVICES LIMITED

ALDGATE HOUSE,LONDON,EC3N 1AG

Number:02997684
Status:ACTIVE
Category:Private Limited Company

MOORLAND PRIVATE SCHOOL LIMITED

NORTHFIELD,CLITHEROE,BB7 2JA

Number:06749037
Status:ACTIVE
Category:Private Limited Company

SY FINANCIAL CONSULTANTS LIMITED

13 CARTER CLOSE,BEDFORD,MK42 0JP

Number:08767643
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