Advanced company searchLink opens in new window

PARTYDOH LIMITED

Company number 10588609

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
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
  • GBP 158
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
  • GBP 150
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)