Advanced company searchLink opens in new window

FESTOMANE LIMITED

Company number 08986249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2019 DS01 Application to strike the company off the register
11 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
07 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
02 Aug 2018 AP01 Appointment of Mr Christopher John Isaac as a director on 26 July 2018
01 Aug 2018 TM01 Termination of appointment of John Gore Hazelwood as a director on 24 July 2018
14 May 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
17 Apr 2018 CH01 Director's details changed for William Neil Carmichael on 17 April 2018
17 Apr 2018 CH01 Director's details changed for Andrew Samuel Keenan on 17 April 2018
17 Apr 2018 PSC07 Cessation of Frank John Davies as a person with significant control on 29 September 2017
07 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
10 Oct 2017 TM01 Termination of appointment of Frank John Davies as a director on 29 September 2017
20 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
21 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
15 Jun 2016 AP01 Appointment of Frank John Davies as a director on 4 March 2016
15 Jun 2016 AP01 Appointment of John Hazelwood as a director on 4 March 2016
15 Jun 2016 TM01 Termination of appointment of Edward Philip White as a director on 4 March 2016
27 May 2016 AR01 Annual return made up to 8 April 2016 no member list
13 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Nov 2015 AD01 Registered office address changed from Windsor House Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 4 November 2015
15 Sep 2015 MA Memorandum and Articles of Association
02 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association