Advanced company searchLink opens in new window

FESTIVAL INTERNATIONAL LIMITED

Company number 09654489

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2019 DS01 Application to strike the company off the register
25 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-25
25 Jan 2019 TM01 Termination of appointment of Stuart James Goodman as a director on 25 January 2019
03 Jan 2019 AP01 Appointment of Mr Stuart James Goodman as a director on 1 November 2018
15 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 02/05/2018
09 Oct 2018 PSC01 Notification of Joanne Elizabeth Mawer as a person with significant control on 2 February 2018
05 Oct 2018 PSC07 Cessation of Jikai Dong as a person with significant control on 1 February 2018
04 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 15/11/2018.
12 Mar 2018 PSC01 Notification of Jikai Dong as a person with significant control on 1 February 2018
12 Mar 2018 PSC07 Cessation of Joanne Elizabeth Mawer as a person with significant control on 1 February 2018
12 Mar 2018 AA Micro company accounts made up to 30 June 2017
09 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
05 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
04 Jul 2017 PSC01 Notification of Joanne Elizabeth Mawer as a person with significant control on 25 June 2016
04 Jul 2017 PSC01 Notification of Richard John Mawer as a person with significant control on 25 June 2016
21 Jul 2016 RP04AR01 Second filing of the annual return made up to 24 June 2016
19 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2016
06 Jul 2016 CH01 Director's details changed for Mrs Joanne Elizabeth Mawer on 21 July 2015
21 Jul 2015 AP01 Appointment of Mrs Joanne Elizabeth Mawer as a director on 21 July 2015
24 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)