- Company Overview for FASTNET GROUP LIMITED (03015466)
- Filing history for FASTNET GROUP LIMITED (03015466)
- People for FASTNET GROUP LIMITED (03015466)
- Charges for FASTNET GROUP LIMITED (03015466)
- Insolvency for FASTNET GROUP LIMITED (03015466)
- More for FASTNET GROUP LIMITED (03015466)
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) |
---|---|---|---|
03 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Jul 2015 | AD01 | Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 9 July 2015 | |
02 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2015 | 4.70 | Declaration of solvency | |
27 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
26 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
06 Jan 2015 | TM01 | Termination of appointment of Anthony Charles Weaver as a director on 31 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Haywood Chapman as a director on 1 December 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | AP01 | Appointment of Mr Spencer Neal Dredge as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Peter Hallett as a director | |
11 Feb 2014 | AP01 | Appointment of Mr Spencer Neal Dredge as a director | |
11 Feb 2014 | TM01 | Termination of appointment of Peter Hallett as a director | |
27 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
25 Jan 2013 | AP03 | Appointment of Mr Paul Harvey Myhill as a secretary | |
25 Jan 2013 | TM02 | Termination of appointment of Peter Hayes as a secretary | |
17 Jan 2013 | AD01 | Registered office address changed from Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 17 January 2013 | |
14 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2012 | MEM/ARTS | Memorandum and Articles of Association | |
10 Jul 2012 | RESOLUTIONS |
Resolutions
|