THE PARTY ARTISAN LTD

34 Hathersage Drive 34 Hathersage Drive, Derbyshire, SK13 8RG
StatusDISSOLVED
Company No.03669507
CategoryPrivate Limited Company
Incorporated18 Nov 1998
Age25 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 5 months, 11 days

SUMMARY

THE PARTY ARTISAN LTD is an dissolved private limited company with number 03669507. It was incorporated 25 years, 5 months, 17 days ago, on 18 November 1998 and it was dissolved 3 years, 5 months, 11 days ago, on 24 November 2020. The company address is 34 Hathersage Drive 34 Hathersage Drive, Derbyshire, SK13 8RG.



Company Fillings

Gazette dissolved voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyne Anne Spolander

Termination date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antonia Jacoba Maria Brown

Change date: 2012-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bearly bouquets LTD\certificate issued on 24/10/11

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carolyne Anne Spolander

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 18 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Antonia Jacoba Maria Brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Capital

Type: 88(2)R

Description: Ad 19/11/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/99 to 30/04/00

Documents

View document PDF

Incorporation company

Date: 18 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEL AESTHETIC CLINIC LIMITED

21 ADEL WOOD ROAD,LEEDS,LS16 8JN

Number:10359473
Status:ACTIVE
Category:Private Limited Company

AMDEGA LIMITED

NICHOLAS HOUSE,CUFFLEY,EN6 4SG

Number:07660047
Status:ACTIVE
Category:Private Limited Company

D MCCALLUM & ASSOCIATES LIMITED

4 SYCAMORE DRIVE,BEMBRIDGE,PO35 5AH

Number:08062644
Status:ACTIVE
Category:Private Limited Company

EDWARD RAIL LIMITED

4 MEREDENE,BASILDON,SS14 1TN

Number:09548301
Status:ACTIVE
Category:Private Limited Company

NEOGENPOWER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10313817
Status:ACTIVE
Category:Private Limited Company

PMKL CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08754118
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source