- Company Overview for FAST HEALTHCARE LIMITED (04812291)
- Filing history for FAST HEALTHCARE LIMITED (04812291)
- People for FAST HEALTHCARE LIMITED (04812291)
- Charges for FAST HEALTHCARE LIMITED (04812291)
- More for FAST HEALTHCARE LIMITED (04812291)
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
|
|
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
|
|
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 |