Advanced company searchLink opens in new window

FAST2CATER LIMITED

Company number 07077920

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)
22 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
23 May 2018 AD01 Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB England to 13 Chancellor Drive Frimley Camberley GU16 7AN on 23 May 2018
10 Jan 2018 TM02 Termination of appointment of Gunjan Sarang as a secretary on 9 January 2018
21 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
08 Nov 2017 AP03 Appointment of Mr Gunjan Sarang as a secretary on 1 October 2017
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
08 Sep 2016 AA Total exemption full accounts made up to 30 November 2015
03 Mar 2016 CH01 Director's details changed for Ms Sheetal James on 23 February 2016
03 Mar 2016 AD01 Registered office address changed from 14 Logan Close Hounslow TW4 7BX England to C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB on 3 March 2016
23 Feb 2016 AD01 Registered office address changed from 522 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes Middlesex UB3 4AZ to 14 Logan Close Hounslow TW4 7BX on 23 February 2016
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2016 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
29 Oct 2014 TM02 Termination of appointment of Gunjan Sarang as a secretary on 18 February 2014
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Feb 2014 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Jun 2013 AD01 Registered office address changed from No 25 3Rd Floor Angel House 225 Marsh Wall Street Canary Wharf London E14 9FW United Kingdom on 4 June 2013
03 Jun 2013 AAMD Amended accounts made up to 30 November 2011
16 Mar 2013 DISS40 Compulsory strike-off action has been discontinued