Advanced company searchLink opens in new window

FASTACTIVE LIMITED

Company number 05567221

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2021 DS01 Application to strike the company off the register
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
11 Sep 2019 AA Micro company accounts made up to 31 March 2019
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
29 Sep 2017 PSC01 Notification of Anne Marie Mcloughlin as a person with significant control on 30 June 2016
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
23 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
21 Sep 2012 CH01 Director's details changed for Robert Patrick Mcloughlin on 19 September 2012
27 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
07 Mar 2011 AD01 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 7 March 2011