- Company Overview for FESTIVAL HOLDINGS LIMITED (10992096)
- Filing history for FESTIVAL HOLDINGS LIMITED (10992096)
- People for FESTIVAL HOLDINGS LIMITED (10992096)
- More for FESTIVAL HOLDINGS LIMITED (10992096)
| 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) |
|---|---|---|---|
| 18 Oct 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 14 Oct 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 31 Jul 2025 | AA | Micro company accounts made up to 31 October 2024 | |
| 21 May 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
| 29 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with updates | |
| 19 Mar 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
| 12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
| 21 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
| 09 Mar 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
| 13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
| 30 Nov 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
| 13 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
| 14 Apr 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
| 22 Mar 2021 | TM01 | Termination of appointment of Reece Miller as a director on 22 March 2021 | |
| 08 Feb 2021 | AD01 | Registered office address changed from Damyns Hall Aerodrome Aveley Road Upminster Essex RM14 2TN England to Unit 4 Hoffmanns Way Chelmsford CM1 1GU on 8 February 2021 | |
| 27 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
| 27 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
| 24 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
| 26 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
| 08 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
| 08 Oct 2018 | CH01 | Director's details changed for Mr Steven Antony Durham on 1 October 2018 | |
| 30 Apr 2018 | CH01 | Director's details changed for Reece Miller on 30 April 2018 | |
| 24 Apr 2018 | PSC04 | Change of details for Mr Steven Antony Durham as a person with significant control on 14 April 2018 | |
| 24 Apr 2018 | AD01 | Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ United Kingdom to Damyns Hall Aerodrome Aveley Road Upminster Essex RM14 2TN on 24 April 2018 | |
| 03 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-03
|