- Company Overview for PARTYDOH LIMITED (10588609)
- Filing history for PARTYDOH LIMITED (10588609)
- People for PARTYDOH LIMITED (10588609)
- More for PARTYDOH LIMITED (10588609)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2019 | DS01 | Application to strike the company off the register | |
28 Apr 2019 | TM01 | Termination of appointment of Hakan Cerrah as a director on 28 April 2019 | |
18 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from 228a High Street Bromley Kent BR1 1PQ United Kingdom to 36 Scotts Road Bromley BR1 3QD on 21 August 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
12 Jul 2018 | AD01 | Registered office address changed from PO Box BR1 1PQ 208a High Street Bromley Kent BR1 1PQ United Kingdom to 228a High Street Bromley Kent BR1 1PQ on 12 July 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from 228a 228a High Street Bromley BR1 1PQ England to PO Box BR1 1PQ 208a High Street Bromley Kent BR1 1PQ on 11 July 2018 | |
11 Jun 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 28 February 2018 | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | AD01 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 228a 228a High Street Bromley BR1 1PQ on 24 April 2018 | |
30 Jun 2017 | AD01 | Registered office address changed from 472B North London Business Park Oakleigh Road South London N11 1NP United Kingdom to 1 Fore Street Avenue London EC2Y 9DT on 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
19 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 19 June 2017
|
|
19 Jun 2017 | CH01 | Director's details changed for Mr Faisal Danka on 19 June 2017 | |
17 May 2017 | SH01 |
Statement of capital following an allotment of shares on 17 May 2017
|
|
17 May 2017 | AP01 | Appointment of Mr Faisal Danka as a director on 17 May 2017 | |
27 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-27
|