Advanced company searchLink opens in new window

FAST HEALTHCARE LIMITED

Company number 04812291

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2022 AA Micro company accounts made up to 31 December 2021
21 Jun 2022 DS01 Application to strike the company off the register
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
01 May 2020 AA Micro company accounts made up to 31 December 2019
28 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
28 Jun 2019 AD01 Registered office address changed from 3 Rotherbrook Court Bedford Road Petersfield GU32 3QG England to 3 Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG on 28 June 2019
15 Jan 2019 AA Micro company accounts made up to 31 December 2018
29 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
27 Mar 2018 CH04 Secretary's details changed for Lex Secretaries Limited on 23 March 2018
27 Mar 2018 AD01 Registered office address changed from Suite a the Chambers 5a the Square Petersfield Hampshire GU32 3HJ to 3 Rotherbrook Court Bedford Road Petersfield GU32 3QG on 27 March 2018
25 Jan 2018 AA Micro company accounts made up to 31 December 2017
26 Sep 2017 TM01 Termination of appointment of Richard Thomas Norrie as a director on 19 September 2017
04 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
28 Jun 2017 PSC01 Notification of Patrick Donnell O'sullivan as a person with significant control on 6 April 2016
04 May 2017 AA Micro company accounts made up to 31 December 2016
27 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
21 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
06 Jul 2015 CH01 Director's details changed for Mr Richard Thomas Norrie on 1 January 2015
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013