FEAST EVENTS LIMITED

1st Floor North Anchor Court 1st Floor North Anchor Court, Cardiff, CF24 5JW
StatusDISSOLVED
Company No.07410919
CategoryPrivate Limited Company
Incorporated18 Oct 2010
Age13 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution01 Aug 2019
Years4 years, 9 months, 21 days

SUMMARY

FEAST EVENTS LIMITED is an dissolved private limited company with number 07410919. It was incorporated 13 years, 7 months, 4 days ago, on 18 October 2010 and it was dissolved 4 years, 9 months, 21 days ago, on 01 August 2019. The company address is 1st Floor North Anchor Court 1st Floor North Anchor Court, Cardiff, CF24 5JW.



Company Fillings

Gazette dissolved liquidation

Date: 01 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Nov 2018

Action Date: 04 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Oct 2017

Action Date: 04 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2016

Action Date: 04 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Nov 2015

Action Date: 04 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Oct 2014

Action Date: 04 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-09-04

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-18

Old address: 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-17

Old address: the Crown Giddea Hall Chippenham Wiltshire SN14 7ER

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Termination director company with name

Date: 19 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Higgins

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Mr Colin Robert Higgins

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-24

Old address: 13 Royal Crescent Cheltenham Gloucestershire GL50 3DA

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher David Higgins

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Higgins

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Robert Higgins

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2011

Action Date: 08 Dec 2011

Category: Address

Type: AD01

Old address: 12 Royal Crescent Cheltenham Gloucestershire GL50 3DA United Kingdom

Change date: 2011-12-08

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Higgins

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Higgins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Sep 2011

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Nov 2010

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-08-31

Documents

View document PDF

Incorporation company

Date: 18 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRILLIANT BRITISH LTD

2ND FLOOR,LONDON,W1W 5PF

Number:10490224
Status:ACTIVE
Category:Private Limited Company

HEARTBREAKER LIMITED

ONE CANADA SQUARE,LONDON,E14 5DY

Number:09926323
Status:ACTIVE
Category:Private Limited Company

LEE SMITH'S SCRAP METALS LIMITED

KEELEYS YARD WINGFIELD GREEN,DISS,IP21 5RE

Number:08491041
Status:ACTIVE
Category:Private Limited Company

PURE RENOVATIONS LIMITED

2 THE PLATT,LINGFIELD,RH7 6QU

Number:08761391
Status:ACTIVE
Category:Private Limited Company

STEPHEN A BETHELL LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11299546
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:07870416
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source