IDEAL PLAYTIME LTD
Status | ACTIVE |
Company No. | 11363850 |
Category | Private Limited Company |
Incorporated | 16 May 2018 |
Age | 6 years, 19 days |
Jurisdiction | England 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
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
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
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
Gazette filings brought up to date
Date: 13 Jun 2023
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 07 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Gazette filings brought up to date
Date: 18 Nov 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 16 Dec 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Some Companies
339 TWO MILE HILL ROAD,BRISTOL,BS15 1AN
Number: | 07576688 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ALBEMARLE STREET,LONDON,W1S 4HQ
Number: | 10650050 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG
Number: | 04804743 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |