- Company Overview for FASTNET UK LIMITED (06998800)
- Filing history for FASTNET UK LIMITED (06998800)
- People for FASTNET UK LIMITED (06998800)
- More for FASTNET UK LIMITED (06998800)
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 | |
23 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | TM01 | Termination of appointment of Azharul Islam as a director on 1 September 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from 547 Lea Bridge Road London E10 7EB England to 81a Old Church Road London E4 6ST on 31 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Azharul Islam as a director on 1 September 2014 | |
31 Aug 2014 | AP01 | Appointment of Mr Azharul Islam as a director on 3 August 2014 | |
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Jun 2014 | AP01 | Appointment of Mr Bilal Mahboob as a director | |
09 Jun 2014 | TM01 | Termination of appointment of Moyn Uddin as a director | |
17 May 2014 | AP01 | Appointment of Mr Moyn Uddin as a director | |
17 May 2014 | TM01 | Termination of appointment of Anamul Hq as a director | |
28 Apr 2014 | AP01 | Appointment of Mr Anamul Hq as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Moyn Uddin as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Moyn Uddin as a director | |
06 Mar 2014 | AP01 | Appointment of Mr Moyn Uddin as a director | |
06 Mar 2014 | AP01 | Appointment of Mr Moyn Uddin as a director | |
11 Feb 2014 | AP01 | Appointment of Mr Moyn Uddin as a director | |
11 Feb 2014 | TM01 | Termination of appointment of Waqar Mahmood as a director | |
29 Nov 2013 | AP01 | Appointment of Mr Waqar Mahmood as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Kamran Ahmed as a director | |
29 Nov 2013 | AD01 | Registered office address changed from 81a Old Church Road London E4 6ST United Kingdom on 29 November 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |