Advanced company searchLink opens in new window

FAST ITCA LIMITED

Company number 05623295

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2013 DS01 Application to strike the company off the register
26 Feb 2013 AD01 Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 26 February 2013
25 Feb 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
25 Feb 2013 TM02 Termination of appointment of Neal Anthony Roberts as a secretary on 8 February 2013
25 Feb 2013 TM01 Termination of appointment of Kerry Jane Crompton as a director on 8 February 2013
25 Feb 2013 TM01 Termination of appointment of Richard Ian Preedy as a director on 8 February 2013
25 Feb 2013 TM01 Termination of appointment of Neal Anthony Roberts as a director on 8 February 2013
25 Feb 2013 AP03 Appointment of Mohammad Waseem Shad as a secretary on 8 February 2013
25 Feb 2013 AP01 Appointment of Mohammad Waseem Shad as a director on 8 February 2013
25 Feb 2013 AP01 Appointment of Jarl Overby as a director on 8 February 2013
22 Feb 2013 AP01 Appointment of Jens Ragnar Rugseth as a director on 8 February 2013
28 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
20 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2012-11-20
  • GBP 1
06 Sep 2012 CH01 Director's details changed for Richard Ian Preedy on 16 August 2012
17 Aug 2012 AP01 Appointment of Richard Ian Preedy as a director on 15 August 2012
16 May 2012 CH01 Director's details changed for Mr Neal Anthony Roberts on 16 May 2012
16 May 2012 CH03 Secretary's details changed for Mr Neal Anthony Roberts on 16 May 2012
16 May 2012 CH01 Director's details changed for Ms Kerry Jane Crompton on 16 May 2012
11 May 2012 AD01 Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on 11 May 2012
13 Feb 2012 MA Memorandum and Articles of Association
13 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011