- Company Overview for FESTIVAL MONSTER LIMITED (06592012)
- Filing history for FESTIVAL MONSTER LIMITED (06592012)
- People for FESTIVAL MONSTER LIMITED (06592012)
- More for FESTIVAL MONSTER LIMITED (06592012)
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) |
---|---|---|---|
20 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2010 | AR01 |
Annual return made up to 13 May 2010 with full list of shareholders
Statement of capital on 2010-09-26
|
|
26 Sep 2010 | CH01 | Director's details changed for Mr Matthew Stuart Wilson on 13 May 2010 | |
26 Sep 2010 | CH01 | Director's details changed for Grant James David Bowskill on 13 May 2010 | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2010 | AD01 | Registered office address changed from 35 Chestnut Court Bedford Road Hitchin Hertfordshire SG5 2TJ on 7 September 2010 | |
02 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
08 Jul 2009 | 363a | Return made up to 13/05/09; full list of members | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from 22 blackmore letchworth garden city herts SG6 2SY | |
08 Jul 2009 | 353 | Location of register of members | |
08 Jul 2009 | 190 | Location of debenture register | |
08 Jul 2009 | 288c | Director and Secretary's Change of Particulars / matthew wilson / 07/07/2009 / Title was: , now: mr; HouseName/Number was: 22, now: 35; Street was: blackmore, now: chestnut court; Area was: , now: bedford road; Post Town was: letchworth garden city, now: hitchin; Post Code was: SG6 2SY, now: SG5 2TJ | |
04 Jun 2008 | 88(2) | Ad 13/05/08 gbp si 99@1=99 gbp ic 1/100 | |
04 Jun 2008 | 288b | Appointment Terminated Director business information research & reporting LIMITED | |
04 Jun 2008 | 288a | Director appointed grant james david bowskill | |
04 Jun 2008 | 288a | Director and secretary appointed matthew stuart wilson | |
04 Jun 2008 | 287 | Registered office changed on 04/06/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk | |
13 May 2008 | NEWINC | Incorporation |