- Company Overview for THE PARTY SHACK LTD (03783920)
- Filing history for THE PARTY SHACK LTD (03783920)
- People for THE PARTY SHACK LTD (03783920)
- More for THE PARTY SHACK LTD (03783920)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2014 | DS01 | Application to strike the company off the register | |
17 Jun 2014 | AD01 | Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ on 17 June 2014 | |
20 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
13 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
27 Jul 2012 | CH04 | Secretary's details changed for Garbetts Nominees Limited on 1 July 2012 | |
28 Jun 2012 | AD01 | Registered office address changed from C/O Garbetts Accountants 2 New Road Brading Isle of Wight PO36 0DT on 28 June 2012 | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mr John Macleod Baxter on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Rosalind Elizabeth Baxter on 23 February 2010 | |
23 Feb 2010 | CH04 | Secretary's details changed for Garbetts Nominees Limited on 23 February 2010 | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
20 Mar 2009 | 363a | Return made up to 06/02/09; full list of members | |
20 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
08 May 2008 | 363a | Return made up to 06/02/08; full list of members | |
25 Jun 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
29 Mar 2007 | 363a | Return made up to 06/02/07; full list of members |