Advanced company searchLink opens in new window

FAST TRACK HGV LTD

Company number 07062329

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)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2012 DS01 Application to strike the company off the register
08 Feb 2012 TM01 Termination of appointment of Gaitri Bharya as a director
08 Feb 2012 AP01 Appointment of Hardeep Bharya as a director
16 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-11-16
  • GBP 1
20 Sep 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Sep 2011 CH01 Director's details changed for Mrs Gaitri Babber on 14 September 2011
19 Jul 2011 AD01 Registered office address changed from 68 Lombard Street London EC3V 9LJ on 19 July 2011
10 Jun 2011 AR01 Annual return made up to 31 October 2010 with full list of shareholders
17 Feb 2011 AD01 Registered office address changed from 21 Harvey Road Langley Berkshire SL3 8HZ on 17 February 2011
18 Jun 2010 TM01 Termination of appointment of Gaitri Babber as a director
18 Jun 2010 AP01 Appointment of Gaitri Babber as a director
07 Jun 2010 AD01 Registered office address changed from 45 Beech Road Barbican London EC2Y 8AD England on 7 June 2010
31 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted