PLAY BARS GROUP LTD
Status | ACTIVE |
Company No. | 11183898 |
Category | Private Limited Company |
Incorporated | 02 Feb 2018 |
Age | 6 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
PLAY BARS GROUP LTD is an active private limited company with number 11183898. It was incorporated 6 years, 6 months ago, on 02 February 2018. The company address is The Office, Boringdon Park, 55 Plymbridge Road The Office, Boringdon Park, 55 Plymbridge Road, Plymouth, PL7 4QG, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 17 Jul 2024
Action Date: 17 Jul 2024
Category: Address
Type: AD01
Change date: 2024-07-17
Old address: 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL England
New address: The Office, Boringdon Park, 55 Plymbridge Road Plympton Plymouth PL7 4QG
Documents
Dissolution voluntary strike off suspended
Date: 01 Feb 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Jan 2024
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-05
Old address: Office 9 the Coach House Desford Hall Leicester Leicestershire LE9 9JJ England
New address: 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL
Documents
Change person director company with change date
Date: 01 Nov 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-20
Officer name: Mr Gregorio Catrambone
Documents
Change to a person with significant control
Date: 01 Nov 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-20
Psc name: Mr Gregorio Catrambone
Documents
Confirmation statement with updates
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Cessation of a person with significant control
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kareem Naaman
Cessation date: 2023-10-20
Documents
Notification of a person with significant control
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gregorio Catrambone
Notification date: 2023-10-20
Documents
Termination director company with name termination date
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kareem Naaman
Termination date: 2023-10-20
Documents
Appoint person director company with name date
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregorio Catrambone
Appointment date: 2023-10-20
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 18 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Naaman
Termination date: 2022-08-17
Documents
Appoint person director company with name date
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kareem Naaman
Appointment date: 2022-08-17
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-09
Old address: Whitehall House Feldspar Close Enderby Leicester LE19 4SD United Kingdom
New address: Office 9 the Coach House Desford Hall Leicester Leicestershire LE9 9JJ
Documents
Change person director company with change date
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-04
Officer name: Miss Natalie Naaman
Documents
Termination director company with name termination date
Date: 18 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kareem Naaman
Termination date: 2022-03-17
Documents
Appoint person director company with name date
Date: 18 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Natalie Naaman
Appointment date: 2022-03-17
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change to a person with significant control
Date: 22 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Mr Kareem Naaman
Documents
Confirmation statement with updates
Date: 19 Mar 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Change to a person with significant control
Date: 18 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Mr Kareem Naaman
Documents
Change to a person with significant control
Date: 17 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Mr Kareem Naaman
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Change person director company with change date
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-24
Officer name: Mr Kareem Naaman
Documents
Change to a person with significant control
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-24
Psc name: Mr Kareem Naaman
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-18
Old address: 8 Narborough Wood Park Enderby Leicester LE19 4XT England
New address: Whitehall House Feldspar Close Enderby Leicester LE19 4SD
Documents
Gazette filings brought up to date
Date: 22 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Cessation of a person with significant control
Date: 31 Oct 2018
Action Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cedar Hospitality Ltd
Cessation date: 2018-02-02
Documents
Cessation of a person with significant control
Date: 31 Oct 2018
Action Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: U&I Leisure Ltd
Cessation date: 2018-02-02
Documents
Notification of a person with significant control
Date: 31 Oct 2018
Action Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kareem Naaman
Notification date: 2018-02-02
Documents
Some Companies
8 PARK AVENUE,ROTHERHAM,S60 5UL
Number: | 11800109 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 CASTLE BOULEVARD,NOTTINGHAM,NG7 1FJ
Number: | 10918392 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11244140 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE, 2,MAIDENHEAD,SL6 1RR
Number: | 06253819 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08741028 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WOODLANDS CLOSE,ROWLANDS GILL,NE39 2AE
Number: | 03049737 |
Status: | ACTIVE |
Category: | Private Limited Company |