KIDS PARTY ADVISOR LTD

1 Amethyst Road 1 Amethyst Road, Newcastle Upon Tyne, NE4 7YL, England
StatusDISSOLVED
Company No.09231474
CategoryPrivate Limited Company
Incorporated23 Sep 2014
Age9 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 5 months, 18 days

SUMMARY

KIDS PARTY ADVISOR LTD is an dissolved private limited company with number 09231474. It was incorporated 9 years, 7 months, 25 days ago, on 23 September 2014 and it was dissolved 2 years, 5 months, 18 days ago, on 30 November 2021. The company address is 1 Amethyst Road 1 Amethyst Road, Newcastle Upon Tyne, NE4 7YL, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-01

Psc name: Bashir Akram

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Haziq Tariq

Cessation date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haziq Tariq

Termination date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bashir Akram

Appointment date: 2020-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Address

Type: AD01

Old address: 119 Croydon Road Fenham Newcastle Uoon Tyne Tyne and Wear NE4 5LQ United Kingdom

New address: 1 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL

Change date: 2020-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-18

Officer name: Cfs Secretaries Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Haziq Tariq

Notification date: 2020-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

Old address: Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Change date: 2020-05-15

New address: 119 Croydon Road Fenham Newcastle Uoon Tyne Tyne and Wear NE4 5LQ

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cfs Secretaries Limited

Cessation date: 2020-05-14

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Anthony Thornton

Cessation date: 2020-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-14

Officer name: Bryan Anthony Thornton

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-14

Officer name: Mr Haziq Tariq

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Termination director company

Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Cfs Secretaries Limited

Appointment date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Bryan Anthony Thornton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Change date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: Peter Valaitis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Address

Type: AD01

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Change date: 2015-09-25

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DORCIACARE LTD

8 8 BOLYHYDE CLOSE,SWINDON,SN3 6FN

Number:09638296
Status:ACTIVE
Category:Private Limited Company

ECOLUX LIMITED

75 BRUNSWICK PARK GARDENS,LONDON,N11 1EF

Number:07422672
Status:ACTIVE
Category:Private Limited Company

H & B ASSET MANAGEMENT LIMITED

9 FAIR-GREEN ROAD,NEWCASTLE,ST5 5LS

Number:08621792
Status:ACTIVE
Category:Private Limited Company

LILY'S LIGHTING COLLECTION LIMITED

6 THE OLD BAKERY,BARNSLEY,S71 1BQ

Number:09807344
Status:ACTIVE
Category:Private Limited Company

RHEA RHYS LTD

56 LADYSMITH ROAD,ENFIELD,EN1 3AA

Number:09816912
Status:ACTIVE
Category:Private Limited Company

THAMESIDE INVESTMENTS LIMITED

UNIT 1,STREATHAM,SW16 2SD

Number:05110342
Status:ACTIVE
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