Advanced company searchLink opens in new window

THE PARTY ARTISAN LTD

Company number 03669507

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2020 DS01 Application to strike the company off the register
23 Aug 2020 AA Accounts for a dormant company made up to 30 April 2020
27 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
30 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
12 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
24 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
07 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
08 Jan 2017 AA Micro company accounts made up to 30 April 2016
20 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
10 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
31 Jul 2015 TM01 Termination of appointment of Carolyne Anne Spolander as a director on 31 July 2015
11 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
07 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
14 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
01 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
13 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
02 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
02 Dec 2012 CH01 Director's details changed for Antonia Jacoba Maria Brown on 1 December 2012
01 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
04 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
24 Oct 2011 CERTNM Company name changed bearly bouquets LTD\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-10-23
  • NM01 ‐ Change of name by resolution