- Company Overview for FESTIVAL HOTELS GROUP LIMITED (12569270)
- Filing history for FESTIVAL HOTELS GROUP LIMITED (12569270)
- People for FESTIVAL HOTELS GROUP LIMITED (12569270)
- Charges for FESTIVAL HOTELS GROUP LIMITED (12569270)
- More for FESTIVAL HOTELS GROUP LIMITED (12569270)
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) |
---|---|---|---|
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
19 Nov 2021 | AD01 | Registered office address changed from 2nd Floor 32-33 Gosfield Street London W1W 6HL United Kingdom to 249 Cranbrook Road Ilford IG1 4TG on 19 November 2021 | |
03 Aug 2021 | TM01 | Termination of appointment of Lee Warren Bramzell as a director on 14 July 2021 | |
03 Aug 2021 | AP01 | Appointment of Mr Adam Luke Stanborough as a director on 14 July 2021 | |
24 Jul 2021 | TM01 | Termination of appointment of Peter Robert Shakeshaft as a director on 2 June 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
25 Mar 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 30 September 2020 | |
04 Jan 2021 | AP01 | Appointment of Mr Peter Robert Shakeshaft as a director on 22 December 2020 | |
18 Dec 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 September 2020
|
|
15 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 18 September 2020
|
|
14 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2020 | MA | Memorandum and Articles of Association | |
14 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2020 | SH02 | Sub-division of shares on 18 September 2020 | |
14 Oct 2020 | SH08 | Change of share class name or designation | |
13 Oct 2020 | PSC01 | Notification of Nicholas David Carlile as a person with significant control on 18 September 2020 | |
13 Oct 2020 | PSC04 | Change of details for Mr Lee Warren Bramzell as a person with significant control on 18 September 2020 | |
28 Sep 2020 | MR01 | Registration of charge 125692700001, created on 18 September 2020 | |
28 Sep 2020 | MR01 | Registration of charge 125692700002, created on 18 September 2020 | |
14 May 2020 | AP04 | Appointment of Fm Secretaries Limited as a secretary on 14 May 2020 |