Advanced company searchLink opens in new window

ILLUMINATE FESTIVAL LTD

Company number 09555433

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2020 DS01 Application to strike the company off the register
19 Jun 2020 TM01 Termination of appointment of Sarah Dullaghan as a director on 15 June 2020
10 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
05 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
27 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
12 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
29 May 2018 AA Accounts for a dormant company made up to 31 December 2017
04 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
11 Aug 2017 AA Micro company accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
14 Sep 2016 AA Micro company accounts made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
28 Apr 2016 CH01 Director's details changed for Miss Sarah Dullaghan on 22 April 2016
22 Nov 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
05 Jul 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 2
03 Jul 2015 AP01 Appointment of Miss Sarah Dullaghan as a director on 8 May 2015
26 May 2015 CERTNM Company name changed new way ventures LIMITED\certificate issued on 26/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
25 May 2015 AP03 Appointment of Miss Alice Corinne Sillett as a secretary on 8 May 2015
25 May 2015 AP01 Appointment of Miss Alice Corinne Sillett as a director on 8 May 2015
20 May 2015 TM01 Termination of appointment of Barbara Kahan as a director on 8 May 2015
08 May 2015 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 22 Jessopp Rd Norwich NR2 3QA on 8 May 2015
22 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-22
  • GBP 1