- Company Overview for FAST TWITCH LIMITED (05106723)
- Filing history for FAST TWITCH LIMITED (05106723)
- People for FAST TWITCH LIMITED (05106723)
- More for FAST TWITCH LIMITED (05106723)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2019 | DS01 | Application to strike the company off the register | |
31 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
17 Nov 2017 | AD01 | Registered office address changed from C/O Taxassist Accountants 228-230 Ashley Road Poole Dorset BH14 9BY England to 256 Ashley Road C/O Taxassist Accountants Parkstone Poole Dorset BH14 9BZ on 17 November 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Mar 2016 | AD01 | Registered office address changed from 5 Acorn Business Park Ling Road Poole Dorset BH12 4NZ to C/O Taxassist Accountants 228-230 Ashley Road Poole Dorset BH14 9BY on 10 March 2016 | |
27 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | AD01 | Registered office address changed from West Gate Lodge Cams Hall Estate Fareham Hampshire PO16 8UP England to 5 Acorn Business Park Ling Road Poole Dorset BH12 4NZ on 13 July 2015 | |
10 Jul 2015 | TM02 | Termination of appointment of Jeanette Claire Knight as a secretary on 1 February 2015 | |
17 Jun 2014 | AD01 | Registered office address changed from 12 Atkins Place Fareham Hampshire PO15 6LG on 17 June 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
22 Apr 2014 | AP01 | Appointment of Mr Spencer Wakeling as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Roger Wakeling as a director | |
09 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders |