BASILDON SOFTPLAY AND LASER LTD
Company Documents
Date | Description |
---|---|
23/03/2323 March 2023 | Change of details for Wizard Sleeve Playcentres Ltd as a person with significant control on 2023-03-23 |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
19/10/2219 October 2022 | Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-19 |
19/10/2219 October 2022 | Second filing of Confirmation Statement dated 2022-10-14 |
14/10/2214 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
14/10/2214 October 2022 | Notification of Louie Charlie Penny as a person with significant control on 2022-09-30 |
13/10/2213 October 2022 | Director's details changed for Mr Louie Charlie Penny on 2022-10-13 |
11/10/2211 October 2022 | Registered office address changed from 27 Cambridge Park Wanstead London E11 2PU England to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-11 |
14/09/2214 September 2022 | Appointment of Mr Louie Charlie Penny as a director on 2022-06-01 |
09/05/229 May 2022 | Termination of appointment of Alastair Weatherstone as a director on 2022-05-09 |
20/01/2220 January 2022 | Notification of Alastair Weatherstone as a person with significant control on 2022-01-20 |
11/01/2211 January 2022 | Termination of appointment of Sharon Weatherstone as a director on 2022-01-11 |
11/01/2211 January 2022 | Cessation of Sharon Weatherstone as a person with significant control on 2022-01-11 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
22/07/2122 July 2021 | Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP England to Tish Press & Co 27 Cambridge Park Wanstead London Worcestershire E11 2PU on 2021-07-22 |
22/07/2122 July 2021 | Registered office address changed from Tish Press & Co 27 Cambridge Park Wanstead London Worcestershire E11 2PU England to 27 Cambridge Park Wanstead London E11 2PU on 2021-07-22 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
28/06/1828 June 2018 | PREVEXT FROM 31/10/2017 TO 30/11/2017 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
01/10/161 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
01/10/161 October 2016 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company