- Company Overview for HD FESTIVALS LIMITED (07938474)
- Filing history for HD FESTIVALS LIMITED (07938474)
- People for HD FESTIVALS LIMITED (07938474)
- More for HD FESTIVALS LIMITED (07938474)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2015 | AP01 | Appointment of Mr Daniel May as a director on 1 May 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Jake Bailey as a director on 1 May 2015 | |
20 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
13 Oct 2014 | TM02 | Termination of appointment of a secretary | |
13 Oct 2014 | TM01 | Termination of appointment of a director | |
13 Oct 2014 | AP01 | Appointment of Mr Jake Bailey as a director on 1 January 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Jake Bailey as a director on 13 October 2014 | |
13 Oct 2014 | AP03 | Appointment of Mr Jake Bailey as a secretary on 13 October 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Joseph Fletcher as a director on 13 October 2014 | |
13 Oct 2014 | TM02 | Termination of appointment of Joseph Fletcher as a secretary on 13 October 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from C/O Joe Fletcher 131 South Street Romford Essex RM1 1NX England to Unit 9 Creekmouth Industrial Est 57 River Road Barking Essex IG11 0DA on 12 September 2014 | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2013 | AD01 | Registered office address changed from 26 North Street Romford Essex RM1 1BH United Kingdom on 12 September 2013 | |
22 Jul 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
13 Mar 2013 | AR01 |
Annual return made up to 7 February 2013 with full list of shareholders
Statement of capital on 2013-03-13
|
|
07 Feb 2012 | NEWINC | Incorporation |