- Company Overview for FESTIVAL INTERNATIONAL LIMITED (09654489)
- Filing history for FESTIVAL INTERNATIONAL LIMITED (09654489)
- People for FESTIVAL INTERNATIONAL LIMITED (09654489)
- More for FESTIVAL INTERNATIONAL LIMITED (09654489)
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
|
|
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
|
|
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
|
|
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
|
|
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
|