- Company Overview for FESTIVAL FOREX SERVICES LIMITED (06853737)
- Filing history for FESTIVAL FOREX SERVICES LIMITED (06853737)
- People for FESTIVAL FOREX SERVICES LIMITED (06853737)
- Charges for FESTIVAL FOREX SERVICES LIMITED (06853737)
- More for FESTIVAL FOREX SERVICES LIMITED (06853737)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2013 | DS01 | Application to strike the company off the register | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Mar 2013 | AR01 |
Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-03-21
|
|
10 Oct 2012 | AD01 | Registered office address changed from 157 Oxford Gardens London W10 6NE England on 10 October 2012 | |
03 Oct 2012 | CERTNM |
Company name changed bergstrom asset management LIMITED\certificate issued on 03/10/12
|
|
23 Apr 2012 | AP01 | Appointment of Mr per Ulrik Bergstrom as a director on 18 April 2012 | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
20 Mar 2012 | CH01 | Director's details changed for Mahesh Jayaranarayan on 20 March 2012 | |
04 Mar 2012 | TM02 | Termination of appointment of Syed Umor Ali as a secretary on 29 February 2012 | |
29 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Aug 2011 | AD01 | Registered office address changed from Unit 2 77 Greenfield Road London E1 1EJ United Kingdom on 5 August 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
12 Apr 2011 | TM01 | Termination of appointment of Patrick Duwernell as a director | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
31 Mar 2010 | TM01 | Termination of appointment of Syed Ali as a director | |
14 Sep 2009 | 287 | Registered office changed on 14/09/2009 from 8 beacons close beckton london . E6 5TT | |
05 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jun 2009 | 288c | Director's Change of Particulars / patrick duwernell / 15/06/2009 / HouseName/Number was: 224, now: ; Street was: uxbridge road, now: 29 boulevard de reuilly; Area was: hampton hill, now: ; Post Town was: london, now: paris; Region was: , now: 75012; Post Code was: TW12 1AY, now: ; Country was: , now: france | |
04 Jun 2009 | 288a | Director appointed patrick duwernell | |
05 May 2009 | 225 | Accounting reference date extended from 31/03/2010 to 30/06/2010 |