Company NameFaceparty Offers Ltd
Company StatusDissolved
Company Number07999933
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)
Previous NamesGet Yer Hands Off My Cat Ltd and Comedy Creations Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameAndrew David Bamforth
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ

Location

Registered AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Andrew David Bamforth
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 May 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
1 April 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
21 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
21 September 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
21 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
10 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-23
(2 pages)
10 March 2018Change of name notice (2 pages)
7 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 1 July 2016 (1 page)
20 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(3 pages)
20 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(3 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 August 2014Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
22 July 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page)
22 July 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 May 2013Company name changed get yer hands off my cat LTD\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
(2 pages)
14 May 2013Change of name notice (1 page)
14 May 2013Company name changed get yer hands off my cat LTD\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
(2 pages)
14 May 2013Change of name notice (1 page)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
12 July 2012Registered office address changed from Suite 5 Melville House High Street Great Dunmow Essex CM6 1AF England on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Suite 5 Melville House High Street Great Dunmow Essex CM6 1AF England on 12 July 2012 (1 page)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)