PLAYNEXT LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

02/06/212 June 2021 DIRECTOR APPOINTED MR DMITRIY BOBKOV

View Document

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

02/06/212 June 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEARER

View Document

02/06/212 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMITRIY BOBKOV

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

28/05/2128 May 2021 CESSATION OF WILLIAM SHEARER AS A PSC

View Document

30/12/2030 December 2020 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR VIKTORIIA MIRONIK

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR WILLIAM SHEARER

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SHEARER

View Document

21/01/2021 January 2020 CESSATION OF VIKTORIA MIRONIK AS A PSC

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

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

View Accounts

21/05/1921 May 2019 DISS40 (DISS40(SOAD))

View Document

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

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

View Accounts

22/05/1822 May 2018 DISS40 (DISS40(SOAD))

View Document

19/05/1819 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

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

View Accounts

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

20/09/1620 September 2016 DISS40 (DISS40(SOAD))

View Document

19/09/1619 September 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

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

View Accounts

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM SUITE 4 THE PHEASANTRY VICARAGE HILL WESTERHAM KENT TN16 1FY

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKTORIIA MIRONIK / 04/08/2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 64/5 BUCKINGHAM PALACE ROAD LONDON SW1W 9SH ENGLAND

View Document

04/08/154 August 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

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

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/07/149 July 2014 DISS40 (DISS40(SOAD))

View Document

08/07/148 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

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

View Accounts

26/07/1326 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR DMITRY BOBKOV

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM BROWN & CO HOUSE 4 HIGH STREET BRASTED WESTERHAM KENT TN16 1JA ENGLAND

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MRS VIKTORIIA MIRONIK

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 FIRST GAZETTE

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY TATIANA BOBKOVA

View Document

14/06/1214 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DMITRY BOBKOV / 02/06/2011

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/08/1017 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DMITRY BOBKOV / 30/05/2010

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY EUROLAW LIMITED

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 17 DELAGARDE ROAD WESTERHAM KENT TN16 1TR ENGLAND

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

09/12/099 December 2009 DISS40 (DISS40(SOAD))

View Document

08/12/098 December 2009 Annual return made up to 30 May 2009 with full list of shareholders

View Document

07/12/097 December 2009 SECRETARY APPOINTED MRS TATIANA BOBKOVA

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 9 RIDGEWOOD NEW BARN LONGFILED KENT DA3 7LS UNITED KINGDOM

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

30/05/0830 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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