Advanced company searchLink opens in new window

HD FESTIVALS LIMITED

Company number 07938474

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2015 AP01 Appointment of Mr Daniel May as a director on 1 May 2015
19 Aug 2015 TM01 Termination of appointment of Jake Bailey as a director on 1 May 2015
20 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
14 Oct 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
13 Oct 2014 TM02 Termination of appointment of a secretary
13 Oct 2014 TM01 Termination of appointment of a director
13 Oct 2014 AP01 Appointment of Mr Jake Bailey as a director on 1 January 2014
13 Oct 2014 AP01 Appointment of Mr Jake Bailey as a director on 13 October 2014
13 Oct 2014 AP03 Appointment of Mr Jake Bailey as a secretary on 13 October 2014
13 Oct 2014 TM01 Termination of appointment of Joseph Fletcher as a director on 13 October 2014
13 Oct 2014 TM02 Termination of appointment of Joseph Fletcher as a secretary on 13 October 2014
12 Sep 2014 AD01 Registered office address changed from C/O Joe Fletcher 131 South Street Romford Essex RM1 1NX England to Unit 9 Creekmouth Industrial Est 57 River Road Barking Essex IG11 0DA on 12 September 2014
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2013 AD01 Registered office address changed from 26 North Street Romford Essex RM1 1BH United Kingdom on 12 September 2013
22 Jul 2013 AA Accounts for a dormant company made up to 28 February 2013
13 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
Statement of capital on 2013-03-13
  • GBP 100
07 Feb 2012 NEWINC Incorporation