Advanced company searchLink opens in new window

EUROFEST 2021 LTD.

Company number 13410640

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-23
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