ALL THE PARTIES LTD

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

12/06/2412 June 2024 Director's details changed for Mr Anthony Prior on 2024-06-12

View Document

12/06/2412 June 2024 Change of details for Anthony Prior as a person with significant control on 2024-06-12

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

18/05/2318 May 2023 Change of details for Anthony Prior as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Secretary's details changed for Mr Anthony Prior on 2023-05-18

View Document

18/05/2318 May 2023 Director's details changed for Mr Anthony Prior on 2023-05-18

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 2023-02-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2119 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information