AMSCAN HOLDCO LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Notice of move from Administration to Dissolution

View Document

25/06/2525 June 2025 Administrator's progress report

View Document

07/02/257 February 2025 Administrator's progress report

View Document

30/09/2430 September 2024 Statement of affairs with form AM02SOA

View Document

14/08/2414 August 2024 Notice of deemed approval of proposals

View Document

26/07/2426 July 2024 Statement of administrator's proposal

View Document

18/07/2418 July 2024 Registered office address changed from C/O Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA United Kingdom to C/O Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row Leeds LS1 4DP on 2024-07-18

View Document

15/07/2415 July 2024 Appointment of an administrator

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

29/12/2329 December 2023 Termination of appointment of Joseph Francis Hennigan as a director on 2023-12-22

View Document

28/12/2328 December 2023 Appointment of Mr James Christopher Michael Woolley as a director on 2023-12-22

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

07/06/237 June 2023 Change of details for Summerhouse Bidco Limited as a person with significant control on 2023-04-15

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

10/11/2110 November 2021 Registration of charge 130440980006, created on 2021-10-29

View Document

04/11/214 November 2021 Registration of charge 130440980005, created on 2021-10-29

View Document

23/04/2123 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130440980004

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MR GARY CHARLES PANONS

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MR JOSEPH FRANCIS HENNIGAN

View Document

12/02/2112 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130440980003

View Document

12/02/2112 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130440980002

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMMERHOUSE BIDCO LIMITED

View Document

12/02/2112 February 2021 CESSATION OF PARTY CITY HOLDINGS INC. AS A PSC

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR TODD VOGENSEN

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR IAN HELLER

View Document

05/02/215 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130440980001

View Document

27/11/2027 November 2020 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

25/11/2025 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company