Advanced company searchLink opens in new window

FESTIVAL FOREX SERVICES LIMITED

Company number 06853737

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2013 DS01 Application to strike the company off the register
02 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1
10 Oct 2012 AD01 Registered office address changed from 157 Oxford Gardens London W10 6NE England on 10 October 2012
03 Oct 2012 CERTNM Company name changed bergstrom asset management LIMITED\certificate issued on 03/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-01
23 Apr 2012 AP01 Appointment of Mr per Ulrik Bergstrom as a director on 18 April 2012
31 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
20 Mar 2012 CH01 Director's details changed for Mahesh Jayaranarayan on 20 March 2012
04 Mar 2012 TM02 Termination of appointment of Syed Umor Ali as a secretary on 29 February 2012
29 Feb 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-29
29 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Aug 2011 AD01 Registered office address changed from Unit 2 77 Greenfield Road London E1 1EJ United Kingdom on 5 August 2011
12 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
12 Apr 2011 TM01 Termination of appointment of Patrick Duwernell as a director
16 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
18 Jun 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
31 Mar 2010 TM01 Termination of appointment of Syed Ali as a director
14 Sep 2009 287 Registered office changed on 14/09/2009 from 8 beacons close beckton london . E6 5TT
05 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
22 Jun 2009 288c Director's Change of Particulars / patrick duwernell / 15/06/2009 / HouseName/Number was: 224, now: ; Street was: uxbridge road, now: 29 boulevard de reuilly; Area was: hampton hill, now: ; Post Town was: london, now: paris; Region was: , now: 75012; Post Code was: TW12 1AY, now: ; Country was: , now: france
04 Jun 2009 288a Director appointed patrick duwernell
05 May 2009 225 Accounting reference date extended from 31/03/2010 to 30/06/2010