CAZFEST LIMITED

Register to unlock more data on OkredoRegister

CAZFEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07292212

Incorporation date

22/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

184 Heath Row, Bishop's Stortford, Hertfordshire CM23 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2010)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
Voluntary strike-off action has been suspended
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon10/10/2023
Application to strike the company off the register
dot icon03/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon03/07/2023
Change of details for Mr Alastair William Ross Johnstone as a person with significant control on 2022-12-15
dot icon29/06/2023
Director's details changed for Mr Alastair William Ross Johnstone on 2022-12-15
dot icon29/06/2023
Director's details changed for Mrs Lesley Ann Johnstone on 2022-12-15
dot icon13/06/2023
Registered office address changed from Walkers Great Barn Levels Green Farnham Bishop's Stortford CM23 1HY England to 184 Heath Row Bishop's Stortford Hertfordshire CM23 5BZ on 2023-06-13
dot icon13/06/2023
Director's details changed for Mr Alastair William Ross Johnstone on 2023-06-12
dot icon13/06/2023
Change of details for Mr Alastair William Ross Johnstone as a person with significant control on 2023-06-12
dot icon13/06/2023
Director's details changed for Mrs Lesley Ann Johnstone on 2023-06-12
dot icon28/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon19/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/12/2020
Director's details changed for Mrs Lesley Ann Johnstone on 2020-12-15
dot icon15/12/2020
Change of details for Mr Alastair William Ross Johnstone as a person with significant control on 2020-12-15
dot icon15/12/2020
Director's details changed for Mr Alastair William Ross Johnstone on 2020-12-15
dot icon15/12/2020
Registered office address changed from Hunters Chapel Lane Little Hadham Ware Hertfordshire SG11 2AB England to Walkers Great Barn Levels Green Farnham Bishop's Stortford CM23 1HY on 2020-12-15
dot icon17/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon28/04/2020
Registered office address changed from Office 3 Pegasus 14 Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN England to Hunters Chapel Lane Little Hadham Ware Hertfordshire SG11 2AB on 2020-04-28
dot icon20/11/2019
Registered office address changed from Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN England to Office 3 Pegasus 14 Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN on 2019-11-20
dot icon20/11/2019
Director's details changed for Mr Alastair William Ross Johnstone on 2019-11-20
dot icon20/11/2019
Director's details changed for Mrs Lesley Ann Johnstone on 2019-11-20
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon23/10/2018
Registered office address changed from Office L, the Dutch Barn Main Road Ford End Chelmsford CM3 1LN England to Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN on 2018-10-23
dot icon26/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon24/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon24/07/2018
Termination of appointment of Graham Mcandrew as a director on 2018-07-23
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon05/07/2017
Notification of Alastair Johnstone as a person with significant control on 2017-06-22
dot icon24/05/2017
Appointment of Mrs Lesley Johnstone as a director on 2017-05-10
dot icon24/05/2017
Termination of appointment of Lawrence Howard Abramson as a director on 2017-05-10
dot icon03/04/2017
Registered office address changed from 1st Floor 127 Cheapside London EC2V 6BT to Office L, the Dutch Barn Main Road Ford End Chelmsford CM3 1LN on 2017-04-03
dot icon29/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/06/2016
Annual return made up to 2016-06-22 no member list
dot icon31/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/07/2015
Annual return made up to 2015-06-22 no member list
dot icon24/07/2015
Registered office address changed from 1st Floor 27 Cheapside London EC2V 6BT to 1st Floor 127 Cheapside London EC2V 6BT on 2015-07-24
dot icon22/07/2015
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 1st Floor 27 Cheapside London EC2V 6BT on 2015-07-22
dot icon06/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/08/2014
Termination of appointment of Phillip Anthony Godfrey as a director on 2014-03-24
dot icon08/08/2014
Annual return made up to 2014-06-22 no member list
dot icon08/08/2014
Appointment of Mr Graham Mcandrew as a director on 2014-06-23
dot icon03/04/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2014-04-03
dot icon08/07/2013
Annual return made up to 2013-06-22 no member list
dot icon08/07/2013
Registered office address changed from Brick House, 150a Station Road Woburn Sands Milton Keynes MK17 8SG England on 2013-07-08
dot icon04/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon31/05/2013
Termination of appointment of Christopher Reid as a director
dot icon11/04/2013
Appointment of Mr Lawrence Howard Abramson as a director
dot icon12/07/2012
Annual return made up to 2012-06-22 no member list
dot icon23/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon06/02/2012
Previous accounting period extended from 2011-06-30 to 2011-10-31
dot icon28/06/2011
Annual return made up to 2011-06-22 no member list
dot icon06/01/2011
Resolutions
dot icon22/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnstone, Alastair William Ross
Director
22/06/2010 - Present
7
Johnstone, Lesley Ann
Director
10/05/2017 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAZFEST LIMITED

CAZFEST LIMITED is an(a) Dissolved company incorporated on 22/06/2010 with the registered office located at 184 Heath Row, Bishop's Stortford, Hertfordshire CM23 5BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAZFEST LIMITED?

toggle

CAZFEST LIMITED is currently Dissolved. It was registered on 22/06/2010 and dissolved on 02/01/2024.

Where is CAZFEST LIMITED located?

toggle

CAZFEST LIMITED is registered at 184 Heath Row, Bishop's Stortford, Hertfordshire CM23 5BZ.

What does CAZFEST LIMITED do?

toggle

CAZFEST LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CAZFEST LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.