FESTIVELITE LIMITED
Status | DISSOLVED |
Company No. | 02213644 |
Category | Private Limited Company |
Incorporated | 25 Jan 1988 |
Age | 36 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 10 Sep 2019 |
Years | 4 years, 8 months, 21 days |
SUMMARY
FESTIVELITE LIMITED is an dissolved private limited company with number 02213644. It was incorporated 36 years, 4 months, 6 days ago, on 25 January 1988 and it was dissolved 4 years, 8 months, 21 days ago, on 10 September 2019. The company address is Acre House Acre House, London, NW1 3ER.
Company Fillings
Gazette dissolved voluntary
Date: 10 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 06 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type dormant
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type dormant
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type dormant
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Accounts with accounts type dormant
Date: 19 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Accounts with accounts type dormant
Date: 18 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Change person director company with change date
Date: 30 Aug 2012
Action Date: 27 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lady Gill Horan
Change date: 2012-07-27
Documents
Change person director company with change date
Date: 30 Aug 2012
Action Date: 27 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-27
Officer name: Sir Niall Patrick Horan
Documents
Change person secretary company with change date
Date: 30 Aug 2012
Action Date: 27 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-27
Officer name: Sir Niall Patrick Horan
Documents
Accounts with accounts type dormant
Date: 29 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type dormant
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/09; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/01; full list of members
Documents
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Aug 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 11 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/00; full list of members
Documents
Legacy
Date: 28 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/99; full list of members
Documents
Legacy
Date: 27 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 20 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type full
Date: 16 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 09 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/98; full list of members
Documents
Legacy
Date: 20 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 01 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Resolution
Date: 22 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Oct 1997
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 22 Oct 1997
Category: Capital
Type: 88(2)R
Description: Ad 06/12/96--------- £ si 998@1
Documents
Legacy
Date: 08 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/97; full list of members
Documents
Legacy
Date: 06 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 13 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 31 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/96; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 11 Sep 1995
Category: Annual-return
Type: 363x
Description: Return made up to 28/08/95; full list of members
Documents
Legacy
Date: 18 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 18/11/94 from: c/o nathan & co walmar hse 288 regent street london W1R 6AA
Documents
Legacy
Date: 27 Oct 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/01 to 31/03
Documents
Legacy
Date: 08 Sep 1994
Category: Annual-return
Type: 363x
Description: Return made up to 28/08/94; full list of members
Documents
Accounts with accounts type small
Date: 18 May 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Accounts with accounts type small
Date: 26 Nov 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 15 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/93; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 05 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/92; no change of members
Documents
Accounts with accounts type full
Date: 20 Nov 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 20 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 28/08/91; no change of members
Documents
Accounts amended with accounts type full
Date: 19 Feb 1991
Action Date: 31 Jan 1990
Category: Accounts
Type: AAMD
Made up date: 1990-01-31
Documents
Accounts with accounts type full
Date: 29 Nov 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 29 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 25/07/90; full list of members
Documents
Legacy
Date: 14 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/08/89; full list of members
Documents
Legacy
Date: 04 Apr 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 06 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Accounts with accounts type full
Date: 23 Aug 1989
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 27 Sep 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Jun 1988
Category: Capital
Type: PUC 5
Description: Wd 10/05/88 pd 25/01/88--------- £ si 2@1
Documents
Legacy
Date: 28 Mar 1988
Category: Address
Type: 287
Description: Registered office changed on 28/03/88 from: 5TH floor, chesham house 150,regent street london W1R 5FA
Documents
Legacy
Date: 28 Mar 1988
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 18 Feb 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 18 Feb 1988
Category: Address
Type: 287
Description: Registered office changed on 18/02/88 from: greenwood lodge 11 barry close st.albans AL2 3HN
Documents
Some Companies
45 GROVE AVENUE,LONDON,N10 2AL
Number: | 11210749 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 ST. ANDREWS DRIVE,STANMORE,HA7 2LZ
Number: | 11701513 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CEDAR GROVE,BRIGHOUSE,HD6 4FE
Number: | 09096015 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ARLINGTON ROAD,LONDON,NW1 7HU
Number: | 05803250 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CRICKETFIELD PLACE,BATHGATE,EH48 2GA
Number: | SC583181 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHSIDE HOUSE,BARNET,EN4 9EE
Number: | 11383853 |
Status: | ACTIVE |
Category: | Private Limited Company |