FLOATING FESTIVALS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved following liquidation

View Document

24/06/2524 June 2025 Final Gazette dissolved following liquidation

View Document

24/03/2524 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/03/2421 March 2024 Liquidators' statement of receipts and payments to 2024-01-19

View Document

25/03/2325 March 2023 Liquidators' statement of receipts and payments to 2023-01-19

View Document

26/03/2226 March 2022 Liquidators' statement of receipts and payments to 2022-01-19

View Document

05/09/205 September 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00022092,00008013

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 1ST FLOOR, EAST MARLIN 459 LONDON ROAD CAMBERLEY SURREY GU15 3JA UNITED KINGDOM

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

17/06/1917 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/1914 June 2019 21/05/19 STATEMENT OF CAPITAL GBP 45300

View Document

14/06/1914 June 2019 22/05/19 STATEMENT OF CAPITAL GBP 430300.00

View Document

01/05/191 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN EARNSCLIFFE BLACKBURN / 17/05/2018

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES IBRAHIM

View Document

10/07/1810 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/07/184 July 2018 17/05/18 STATEMENT OF CAPITAL GBP 240

View Document

04/07/184 July 2018 18/05/18 STATEMENT OF CAPITAL GBP 300

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN EARNSCLIFFE BLACKBURN / 19/12/2016

View Document

19/12/1619 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company