- Company Overview for NATIONAL FEST LTD (10266871)
- Filing history for NATIONAL FEST LTD (10266871)
- People for NATIONAL FEST LTD (10266871)
- More for NATIONAL FEST LTD (10266871)
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) |
---|---|---|---|
10 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
07 Feb 2024 | TM01 | Termination of appointment of Benjamin Edward Harris as a director on 7 February 2024 | |
07 Feb 2024 | PSC07 | Cessation of Benjamin Edward Harris as a person with significant control on 7 February 2024 | |
05 Jan 2024 | AD01 | Registered office address changed from Unit 2 Alderley Edge Business Centre Alderley Road Chelford SK11 9AP England to Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA on 5 January 2024 | |
08 Dec 2023 | CERTNM |
Company name changed cheshire fest LTD\certificate issued on 08/12/23
|
|
04 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2022 | AA01 | Previous accounting period shortened from 30 July 2021 to 29 July 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
20 Jul 2022 | PSC04 | Change of details for Philip Osborne as a person with significant control on 20 July 2022 | |
20 Jul 2022 | CH01 | Director's details changed for Mr Philip Osborne on 20 July 2022 | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
29 Jul 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
07 Oct 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
07 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 6 July 2018 | |
25 Aug 2020 | PSC04 | Change of details for Benjamin Edward Harris as a person with significant control on 16 October 2019 | |
25 Aug 2020 | PSC01 | Notification of Benjamin Edward Harris as a person with significant control on 1 August 2017 | |
25 Aug 2020 | PSC07 | Cessation of Harris and Porter Recruitment Limited as a person with significant control on 1 August 2017 | |
23 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Benjamin Edward Harris on 16 October 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Feb 2019 | AD01 | Registered office address changed from Oc-45 Armadillo Self Storage Earl Road Cheadle Hulme SK8 6PT United Kingdom to Unit 2 Alderley Edge Business Centre Alderley Road Chelford SK11 9AP on 27 February 2019 |