Advanced company searchLink opens in new window

FASTMIRROR LIMITED

Company number 05706456

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)
28 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2014 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 125 Old Broad Street London EC2N 1AR on 14 July 2014
08 Jul 2014 DS01 Application to strike the company off the register
03 Jul 2014 AD02 Register inspection address has been changed from 73 Watling Street London EC4M 9BJ England
20 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
05 Feb 2014 AP01 Appointment of Mr Nicholas Christian Edward Lonsdale as a director
05 Feb 2014 TM01 Termination of appointment of Alan Bates as a director
03 Dec 2013 AP01 Appointment of Mr Alan Christopher Bates as a director
24 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
21 Nov 2012 TM01 Termination of appointment of James Rand as a director
19 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
23 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
17 Jan 2012 CH01 Director's details changed for Mr Ray Tarling on 15 November 2011
12 Jan 2012 CH03 Secretary's details changed for Karen Jane Smart on 12 January 2012
09 Dec 2011 AP01 Appointment of Mr Justin Leigh Wilson as a director
09 Dec 2011 TM01 Termination of appointment of Ray Tarling as a director
12 Sep 2011 CH01 Director's details changed for Mr Ray Tarling on 6 September 2011
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2024 under section 1088 of the Companies Act 2006
31 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Aug 2011 AA Total exemption full accounts made up to 31 January 2011
03 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Ray Tarling on 10 September 2010
07 Sep 2010 AA Total exemption full accounts made up to 31 January 2010
10 Mar 2010 CH01 Director's details changed for Ray Tarling on 3 March 2010