MAKE PLAY SOLUTIONS LIMITED

Company Documents

DateDescription
16/11/2216 November 2022 Final Gazette dissolved following liquidation

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 22A PEBBLEMOOR EDLESBOROUGH DUNSTABLE BEDFORDSHIRE LU6 2HZ ENGLAND

View Document

27/04/2027 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/04/2027 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/2027 April 2020 SPECIAL RESOLUTION TO WIND UP

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/01/1924 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MATTHEW JAMES STANLEY / 22/05/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/01/1831 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MATTHEW JAMES STANLEY / 25/09/2017

View Document

25/09/1725 September 2017 25/09/17 STATEMENT OF CAPITAL GBP 2

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH STANLEY

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MRS SARAH STANLEY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES STANLEY / 24/05/2017

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 7 ST. MARYS GLEBE EDLESBOROUGH DUNSTABLE LU6 2RB

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 SAIL ADDRESS CREATED

View Document

06/06/146 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/06/1312 June 2013 DIRECTOR APPOINTED MATTHEW JAMES STANLEY

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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