Advanced company searchLink opens in new window

FESTIVAL IN A BAG LIMITED

Company number 12080820

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)
27 Apr 2024 AD01 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 27 April 2024
07 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 May 2023 LIQ02 Statement of affairs
05 May 2023 600 Appointment of a voluntary liquidator
05 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-19
22 Apr 2023 AD01 Registered office address changed from 40 Gloucester Road Barnet Herts EN5 1RZ United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 22 April 2023
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
03 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
13 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
24 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
07 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
06 Oct 2020 CH01 Director's details changed for Ms Kimberley Amanda Shawyer Shawyer on 19 December 2019
06 Oct 2020 AP01 Appointment of Mr Stephen O'reilly as a director on 18 December 2019
06 Oct 2020 AP01 Appointment of Ms Kimberley Amanda Shawyer Shawyer as a director on 18 December 2019
26 Aug 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 December 2019
16 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
11 Mar 2020 AP01 Appointment of Mr Ducan Murray Reid as a director on 12 February 2020
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 200.00
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 140.00
06 Feb 2020 TM01 Termination of appointment of Preetbir Singh Kapoor as a director on 17 January 2020
02 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-02
  • GBP 2