PLAYERS GAME LONDON LTD

4 Benedict Road, Mitcham, CR4 3BQ, England
StatusDISSOLVED
Company No.11735958
CategoryPrivate Limited Company
Incorporated20 Dec 2018
Age5 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years6 months, 17 days

SUMMARY

PLAYERS GAME LONDON LTD is an dissolved private limited company with number 11735958. It was incorporated 5 years, 6 months, 23 days ago, on 20 December 2018 and it was dissolved 6 months, 17 days ago, on 26 December 2023. The company address is 4 Benedict Road, Mitcham, CR4 3BQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed players game LIMITED\certificate issued on 22/11/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2021

Action Date: 19 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-19

Old address: Lowry Crescent Lowry Crescent Mitcham CR4 3QU England

New address: 4 Benedict Road Mitcham CR4 3BQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2021

Action Date: 19 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kwaku Odame-Darkwa

Termination date: 2021-09-19

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 25 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kwaku Odame-Darkwa

Appointment date: 2021-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-09

Old address: 142 Lowry Crescent Lowry Crescent Mitcham CR4 3QU England

New address: Lowry Crescent Lowry Crescent Mitcham CR4 3QU

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natia Boyd

Termination date: 2020-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kwaku Odame-Darkwa

Termination date: 2020-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-03

Old address: 15 Ascham Road Bournemouth BH8 8LY England

New address: 142 Lowry Crescent Lowry Crescent Mitcham CR4 3QU

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

Old address: 142 Lowry Crescent Mitcham London CR4 3QU England

New address: 15 Ascham Road Bournemouth BH8 8LY

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kwaku Odame-Darkwa

Termination date: 2020-08-28

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 20 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUTIK LONDON LIMITED

THE HOUSE ON THE SHORE THORNS BEACH,BROCKENHURST,SO42 7XN

Number:11219968
Status:ACTIVE
Category:Private Limited Company

CELEBRITY PHOTO BOOTH LIMITED

ASHCROFT HOUSE BROOKS ROAD,WELLINGBOROUGH,NN9 6NS

Number:10045844
Status:ACTIVE
Category:Private Limited Company
Number:IP11491R
Status:ACTIVE
Category:Industrial and Provident Society

GABLES CONSULTANCY LIMITED

THE GABLES,RUSHDEN,NN10 9XQ

Number:08592049
Status:ACTIVE
Category:Private Limited Company

PLATINUM RESTRUCTURING SERVICES LIMITED

1 - 3 WENTA BUSINES CENTRE,ENFIELD,EN3 7XU

Number:08910019
Status:ACTIVE
Category:Private Limited Company

THE PHRONT LTD

53 MILL FARM CRESCENT,HOUNSLOW,TW4 5PF

Number:09681530
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