Party Centre Ltd was officially closed on 2019-08-06.
Party Centre was a private limited company that was located at 38 Sheep Cote Road, Rotherham, S60 4DA, ENGLAND. The company (incorporated on 2018-04-06) was run by 2 directors.
Director Mashaiba K. who was appointed on 06 April 2018.
Director Sheraz Y. who was appointed on 06 April 2018.
The company was classified as "other amusement and recreation activities n.e.c." (93290).
As stated in the Companies House data, there was a name alteration on 2018-06-29 and their previous name was Chucklebutties Play Centre.
The most recent confirmation statement was sent on 2019-04-05.
Party Centre Ltd Address / Contact
Office Address
38 Sheep Cote Road
Town
Rotherham
Post code
S60 4DA
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11295679
Date of Incorporation
Fri, 6th Apr 2018
Date of Dissolution
Tue, 6th Aug 2019
Industry
Other amusement and recreation activities n.e.c.
End of financial Year
30th April
Company age
one year old
Account next due date
Mon, 6th Jan 2020
Next confirmation statement due date
Sun, 19th Apr 2020
Last confirmation statement dated
Fri, 5th Apr 2019
Company staff
Mashaiba K.
Position: Director
Appointed: 06 April 2018
Sheraz Y.
Position: Director
Appointed: 06 April 2018
People with significant control
Sheraz Y.
Notified on
6 April 2018
Nature of control:
25-50% shares
Mashaiba K.
Notified on
6 April 2018
Nature of control:
25-50% shares
Company previous names
Chucklebutties Play Centre
June 29, 2018
Company filings
Filing category
Address
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 6th, August 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 6th, August 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 21st, May 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 13th, May 2019
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates 5th April 2019
filed on: 9th, May 2019
confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 29th June 2018
filed on: 29th, June 2018
resolution
Free Download
NM01
Change of name by resolution
filed on: 29th, June 2018
change of name
Free Download
CERTNM
Company name changed chucklebutties play centre LTDcertificate issued on 29/06/18
filed on: 29th, June 2018
change of name
Free Download
(3 pages)
AD01
Change of registered address from Belper Mills Bridge Foot Belper Derbyshire DE56 1YD England on 28th June 2018 to 38 Sheep Cote Road Rotherham S60 4DA
filed on: 28th, June 2018
address
Free Download
(1 page)
AD01
Change of registered address from 38 Sheep Cote Road Rotherham S60 4DA United Kingdom on 19th June 2018 to Belper Mills Bridge Foot Belper Derbyshire DE56 1YD
filed on: 19th, June 2018
address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 6th, April 2018
incorporation
Free Download
(13 pages)
SH01
Statement of Capital on 6th April 2018: 100.00 GBP
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.