- Company Overview for FASTMIRROR LIMITED (05706456)
- Filing history for FASTMIRROR LIMITED (05706456)
- People for FASTMIRROR LIMITED (05706456)
- More for FASTMIRROR LIMITED (05706456)
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
|
|
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
|
|
31 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
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 |