Advanced company searchLink opens in new window

FAST TRAK COMPENSATION LTD

Company number 05878782

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
08 Dec 2015 AP01 Appointment of Mr Adam Nowak as a director on 1 August 2015
08 Dec 2015 TM01 Termination of appointment of Zahid Iqbal as a director on 1 August 2015
08 Dec 2015 TM01 Termination of appointment of Farook Anwar as a director on 1 August 2015
08 Dec 2015 TM02 Termination of appointment of Farook Anwar as a secretary on 1 August 2015
03 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
31 Aug 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
06 Aug 2012 AAMD Amended accounts made up to 31 July 2011
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
31 Oct 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
31 Oct 2011 AD04 Register(s) moved to registered office address
12 Aug 2011 AAMD Amended accounts made up to 31 July 2010
11 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
04 Oct 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
01 Oct 2010 AD03 Register(s) moved to registered inspection location
01 Oct 2010 CH01 Director's details changed for Mr Zahid Iqbal on 17 July 2010
30 Sep 2010 CH01 Director's details changed for Farook Anwar on 17 July 2010