- Company Overview for FESTOMANE LIMITED (08986249)
- Filing history for FESTOMANE LIMITED (08986249)
- People for FESTOMANE LIMITED (08986249)
- More for FESTOMANE LIMITED (08986249)
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
|