- Company Overview for PARTYTONE LIMITED (03579947)
- Filing history for PARTYTONE LIMITED (03579947)
- People for PARTYTONE LIMITED (03579947)
- More for PARTYTONE LIMITED (03579947)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
27 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA to 79 Tib Street Manchester M4 1LS on 6 September 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Jun 2017 | PSC01 | Notification of Nigel Morton as a person with significant control on 6 April 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | AD01 | Registered office address changed from 1st Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to C/O Jon Child & Co 52 Oak Street Manchester M4 5JA on 22 July 2015 | |
22 Aug 2014 | TM01 | Termination of appointment of Christine Helen Wade as a director on 13 August 2014 | |
25 Jul 2014 | AA | Micro company accounts made up to 30 September 2013 |