PARTY MUMS LIMITED
Status | DISSOLVED |
Company No. | 09222027 |
Category | Private Limited Company |
Incorporated | 17 Sep 2014 |
Age | 9 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 2 months, 8 days |
SUMMARY
PARTY MUMS LIMITED is an dissolved private limited company with number 09222027. It was incorporated 9 years, 7 months, 12 days ago, on 17 September 2014 and it was dissolved 1 year, 2 months, 8 days ago, on 21 February 2023. The company address is Capital House 7 Sheepscar Court Capital House 7 Sheepscar Court, Leeds, LS7 2BB, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Change account reference date company previous extended
Date: 12 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-30
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Address
Type: AD01
New address: Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB
Old address: 4 Club Lane Rodley Leeds LS13 1JG
Change date: 2020-02-19
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type dormant
Date: 06 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Change account reference date company previous shortened
Date: 04 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 11 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kirsty Jane Milner
Change date: 2016-06-24
Documents
Accounts with accounts type dormant
Date: 10 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Appoint person director company with name date
Date: 13 Oct 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-18
Officer name: Kirsty Jane Milner
Documents
Termination director company with name termination date
Date: 09 Oct 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Termination date: 2014-09-17
Documents
Termination director company with name termination date
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-17
Officer name: Osker Heiman
Documents
Some Companies
A ANDERSON PLATING (FIFE) LIMITED
68 MAIN STREET,DUNFERMLINE,KY12 0EE
Number: | SC627468 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 JOHNSTON ROAD,WOODFORD GREEN,IG8 0XA
Number: | 07117185 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 OLD JEWRY,LONDON,EC2R 8DD
Number: | LP015231 |
Status: | ACTIVE |
Category: | Limited Partnership |
HILLSIDE,CHIPPING NORTON,OX7 5BH
Number: | 00975615 |
Status: | ACTIVE |
Category: | Private Limited Company |
44A CLOCH ROAD,GOUROCK,PA19 1AT
Number: | SC628349 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STOCKPORT MANUFACTURING COMPANY (1950) LIMITED
37 ALBERT ROAD,MACCLELSFIELD,SK10 5HS
Number: | 03807740 |
Status: | ACTIVE |
Category: | Private Limited Company |