Playup (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 29, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
REVO PTY LIMITED
PLAYUP INTERACTIVE GAMING ENTERTAINMENT (UK) PTY LIMITED
PLAYUP INTERACTIVE ENTERTAINMENT (UK) PTY LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06039991 |
Record last updated | Wednesday, April 29, 2015 3:33:44 PM UTC |
Official Address | Providence House Place Islington London N10nt St Mary's There are 37 companies registered at this street |
Locality | St Mary'slondon |
Region | London, England |
Postal Code | N10NT |
Sector | Gambling and betting activities |
Visits
Document Type | Publication date | Download link | |
Notices | Apr 29, 2015 | Winding-up orders |  |
Notices | Apr 9, 2015 | Petitions to wind up |  |
Registry | Jan 29, 2015 | Notice of striking-off action discontinued |  |
Registry | Jan 28, 2015 | Annual return |  |
Registry | Aug 15, 2014 | Compulsory strike off suspended |  |
Registry | Jul 22, 2014 | First notification of strike-off action in london gazette |  |
Financials | Apr 29, 2014 | Annual accounts |  |
Registry | Feb 15, 2014 | Notice of striking-off action discontinued |  |
Registry | Feb 12, 2014 | Annual return |  |
Registry | Feb 11, 2014 | First notification of strike-off action in london gazette |  |
Registry | Jul 26, 2013 | Compulsory strike off suspended |  |
Registry | Jul 9, 2013 | First notification of strike-off action in london gazette |  |
Registry | Jan 30, 2013 | Annual return |  |
Registry | Jun 8, 2012 | Company name change |  |
Registry | Jun 8, 2012 | Change of name certificate |  |
Registry | Jun 8, 2012 | Notice of change of name nm01 - resolution |  |
Financials | May 2, 2012 | Annual accounts |  |
Registry | Jan 17, 2012 | Annual return |  |
Registry | Apr 21, 2011 | Return of allotment of shares |  |
Registry | Apr 21, 2011 | Authorised allotment of shares and debentures |  |
Financials | Mar 31, 2011 | Annual accounts |  |
Registry | Jan 5, 2011 | Annual return |  |
Financials | Mar 31, 2010 | Annual accounts |  |
Registry | Jan 5, 2010 | Annual return |  |
Registry | Jan 5, 2010 | Change of particulars for director |  |
Registry | Jan 5, 2010 | Change of particulars for director 6039... |  |
Registry | Jan 5, 2010 | Change of particulars for corporate secretary |  |
Registry | Jun 11, 2009 | Company name change |  |
Registry | Jun 10, 2009 | Change of name certificate |  |
Registry | Jan 7, 2009 | Annual return |  |
Financials | Nov 12, 2008 | Annual accounts |  |
Registry | Apr 5, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 5, 2008 | Change in situation or address of registered office |  |
Registry | Mar 11, 2008 | Change of accounting reference date |  |
Registry | Jan 7, 2008 | Annual return |  |
Registry | Jul 19, 2007 | Appointment of a secretary |  |
Registry | Jul 1, 2007 | Appointment of a man as Secretary and Financial Controller |  |
Registry | Jun 7, 2007 | Company name change |  |
Registry | Jun 7, 2007 | Change of name certificate |  |
Registry | Feb 12, 2007 | Appointment of a director |  |
Registry | Feb 12, 2007 | Appointment of a director 6039... |  |
Registry | Feb 12, 2007 | Resignation of a director |  |
Registry | Jan 31, 2007 | Two appointments: 2 men |  |
Registry | Jan 31, 2007 | Resignation of one Solicitor and one Director (a man) |  |
Registry | Jan 3, 2007 | Two appointments: a man and a person |  |