BOUNCE PLAYZONE LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

29/08/2429 August 2024 Voluntary strike-off action has been suspended

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

20/08/2420 August 2024 Application to strike the company off the register

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/03/2328 March 2023 Termination of appointment of William Lewis Body as a director on 2023-03-14

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

28/03/2328 March 2023 Cessation of William Body as a person with significant control on 2023-03-10

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/11/2230 November 2022 Appointment of Mr William Body as a director on 2022-11-29

View Document

30/11/2230 November 2022 Notification of William Body as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

29/11/2229 November 2022 Cessation of William Lewis Body as a person with significant control on 2022-11-22

View Document

29/11/2229 November 2022 Termination of appointment of William Lewis Body as a director on 2022-11-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/03/2230 March 2022 Second filing of Confirmation Statement dated 2022-03-29

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

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

View Document

29/03/2229 March 2022 Notification of William Lewis Body as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Cessation of Ian Thistlethwaite as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Termination of appointment of Ian Thistlethwaite as a director on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of Mr William Lewis Body as a director on 2022-03-29

View Document

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

View Document

12/11/2112 November 2021 Appointment of Mr Ian Thistlewaite as a director on 2021-11-01

View Document

03/10/213 October 2021 Incorporation

View Document


More Company Information


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