- Company Overview for PARTY EVENTS LIMITED (09588771)
- Filing history for PARTY EVENTS LIMITED (09588771)
- People for PARTY EVENTS LIMITED (09588771)
- More for PARTY EVENTS LIMITED (09588771)
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) |
---|---|---|---|
11 Jun 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2024 | DS01 | Application to strike the company off the register | |
19 Mar 2024 | DS02 | Withdraw the company strike off application | |
09 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Dec 2023 | DS01 | Application to strike the company off the register | |
22 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2023 | CH01 | Director's details changed for Mr Barney Grossman on 7 April 2023 | |
07 Apr 2023 | PSC04 | Change of details for Mr Barney Richard Grossman as a person with significant control on 7 April 2023 | |
07 Apr 2023 | AD01 | Registered office address changed from 186 st Albans Road Watford WD24 4AS United Kingdom to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 7 April 2023 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
12 Oct 2021 | AA | Micro company accounts made up to 31 May 2021 | |
26 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
30 Apr 2021 | CH01 | Director's details changed for Mr Barney Grossman on 16 April 2021 | |
30 Apr 2021 | PSC04 | Change of details for Mr Barney Richard Grossman as a person with significant control on 16 April 2021 | |
30 Apr 2021 | AD01 | Registered office address changed from 3 Bridgeford House Cassio Road Watford Hertfordshire WD18 0QR United Kingdom to 186 st Albans Road Watford WD24 4AS on 30 April 2021 | |
09 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
22 Aug 2019 | CH01 | Director's details changed for Mr Barney Grossman on 7 November 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
07 Jun 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to 3 Bridgeford House Cassio Road Watford Hertfordshire WD18 0QR on 7 November 2018 |