BOUNCE PLAYZONE LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
12/02/2512 February 2025 | Registered office address changed from Suite 2, the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England to 14 & 15 Southernhay West Exeter EX1 1PL on 2025-02-12 |
29/08/2429 August 2024 | Voluntary strike-off action has been suspended |
27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
20/08/2420 August 2024 | Application to strike the company off the register |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-10-31 |
28/03/2328 March 2023 | Termination of appointment of William Lewis Body as a director on 2023-03-14 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with updates |
28/03/2328 March 2023 | Cessation of William Body as a person with significant control on 2023-03-10 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with updates |
30/11/2230 November 2022 | Appointment of Mr William Body as a director on 2022-11-29 |
30/11/2230 November 2022 | Notification of William Body as a person with significant control on 2022-11-29 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-29 with updates |
29/11/2229 November 2022 | Cessation of William Lewis Body as a person with significant control on 2022-11-22 |
29/11/2229 November 2022 | Termination of appointment of William Lewis Body as a director on 2022-11-22 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/03/2230 March 2022 | Second filing of Confirmation Statement dated 2022-03-29 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with updates |
29/03/2229 March 2022 | Registered office address changed from Tamar House 2 Victoria Road Above the Co-Op Plymouth PL5 1RQ England to Suite 2, the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 2022-03-29 |
29/03/2229 March 2022 | Notification of William Lewis Body as a person with significant control on 2022-03-29 |
29/03/2229 March 2022 | Cessation of Ian Thistlethwaite as a person with significant control on 2022-03-29 |
29/03/2229 March 2022 | Termination of appointment of Ian Thistlethwaite as a director on 2022-03-29 |
29/03/2229 March 2022 | Appointment of Mr William Lewis Body as a director on 2022-03-29 |
25/03/2225 March 2022 | Registered office address changed from 31 Orchard Road Plymouth PL2 2QY England to Tamar House 2 Victoria Road Above the Co-Op Plymouth PL5 1RQ on 2022-03-25 |
12/11/2112 November 2021 | Appointment of Mr Ian Thistlewaite as a director on 2021-11-01 |
03/10/213 October 2021 | 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