- Company Overview for EUROFEST 2021 LTD. (13410640)
- Filing history for EUROFEST 2021 LTD. (13410640)
- People for EUROFEST 2021 LTD. (13410640)
- Registers for EUROFEST 2021 LTD. (13410640)
- More for EUROFEST 2021 LTD. (13410640)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2023 | DS01 | Application to strike the company off the register | |
11 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
21 Mar 2022 | TM02 | Termination of appointment of Wilfried Franz Rimensberger as a secretary on 20 March 2022 | |
20 Mar 2022 | TM01 | Termination of appointment of Anna Mary Smallwood as a director on 15 March 2022 | |
20 Mar 2022 | TM01 | Termination of appointment of Debra Joanne Kelly as a director on 17 March 2022 | |
20 Mar 2022 | TM01 | Termination of appointment of Wilfried Franz Rimensberger as a director on 20 March 2022 | |
02 Mar 2022 | CERTNM |
Company name changed festival of europe LTD\certificate issued on 02/03/22
|
|
01 Mar 2022 | AD01 | Registered office address changed from 36 Ruskin House Erasmus Street London SW1P 4HU England to 10 Lake View Court Leeds LS8 2TX on 1 March 2022 | |
01 Mar 2022 | PSC01 | Notification of Richard Miles Wilson as a person with significant control on 22 February 2022 | |
15 Feb 2022 | EH02 | Elect to keep the directors' residential address register information on the public register | |
15 Feb 2022 | EH03 | Elect to keep the secretaries register information on the public register | |
15 Feb 2022 | EH01 | Elect to keep the directors' register information on the public register | |
15 Feb 2022 | PSC04 | Change of details for Ms Tamsin Shasha as a person with significant control on 15 February 2022 | |
15 Feb 2022 | PSC04 | Change of details for Mr Wilfried Franz Rimensberger as a person with significant control on 15 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Ms Tamsin Shasha on 15 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Wilfried Franz Rimensberger on 15 February 2022 | |
16 Sep 2021 | PSC04 | Change of details for Mr Wilfried Franz Rimensberger as a person with significant control on 10 September 2021 | |
02 Sep 2021 | AP01 | Appointment of Mrs Anna Mary Smallwood as a director on 23 August 2021 | |
02 Sep 2021 | AP01 | Appointment of Professor Debra Joanne Kelly as a director on 23 August 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from 18 Honeys Green Lane Liverpool L12 9EW United Kingdom to 36 Ruskin House Erasmus Street London SW1P 4HU on 2 September 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Richard Wilson as a director on 31 August 2021 | |
31 Aug 2021 | TM01 | Termination of appointment of Graham David Hughes as a director on 18 August 2021 |