SOFT PLAY ENTERPRISE LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/05/2316 May 2023 | Registered office address changed from 3 Glen Street Sutton in Ashfield Notts NG17 2DP England to Unit 8 Urban Road Business Park Urban Road Kirkby-in-Ashfield Nottingham NG17 8AP on 2023-05-16 |
| 29/04/2229 April 2022 | Registered office address changed from C/O Sunny Accountants Limited 65-67 Church Street Sutton in Ashfield Notts NG17 1FE England to 3 Glen Street Sutton in Ashfield Notts NG17 2DP on 2022-04-29 |
| 29/04/2229 April 2022 | Director's details changed for Mr James Gordon Bond on 2022-04-29 |
| 04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
| 04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
| 12/01/2212 January 2022 | Termination of appointment of Gordon Bond as a secretary on 2022-01-12 |
| 12/01/2212 January 2022 | Director's details changed for Mr James Gordon Bond on 2022-01-12 |
| 12/01/2212 January 2022 | Change of details for Mr James Gordon Bond as a person with significant control on 2022-01-12 |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
| 19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
| 18/10/2118 October 2021 | Micro company accounts made up to 2020-01-29 |
| 12/10/2112 October 2021 | Registered office address changed from C/O Axt Accountants 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP United Kingdom to C/O Sunny Accountants Limited 65-67 Church Street Sutton in Ashfield Notts NG17 1FE on 2021-10-12 |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 07/05/207 May 2020 | REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 18 SANDON STREET LEEK ST13 5QR UNITED KINGDOM |
| 21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
| 21/04/2021 April 2020 | 29/01/19 TOTAL EXEMPTION FULL |
| 29/01/2029 January 2020 | CURRSHO FROM 30/01/2019 TO 29/01/2019 |
| 29/01/2029 January 2020 | Annual accounts for year ending 29 Jan 2020 |
| 31/10/1931 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
| 15/03/1915 March 2019 | REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
| 15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES BOND / 15/03/2019 |
| 15/03/1915 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOND / 15/03/2019 |
| 29/01/1929 January 2019 | Annual accounts for year ending 29 Jan 2019 |
| 31/01/1831 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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