Advanced company searchLink opens in new window

CHELSEA PARTY SUPPLIES LIMITED

Company number 07188243

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)
10 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2014 DS01 Application to strike the company off the register
12 May 2014 AA Total exemption small company accounts made up to 31 August 2013
07 May 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
04 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
03 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
03 May 2011 AA01 Current accounting period extended from 31 March 2011 to 31 August 2011
18 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
18 Apr 2011 CH01 Director's details changed for Mrs Jenny Hughes on 11 March 2011
05 Aug 2010 AP01 Appointment of Nicholas Beaumont Tudor Hughes as a director
05 Aug 2010 SH01 Statement of capital following an allotment of shares on 13 July 2010
  • GBP 2
14 Jul 2010 AD01 Registered office address changed from 64 Christchurch Street London SW3 4AR United Kingdom on 14 July 2010
12 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted