- Company Overview for FAST2CATER LIMITED (07077920)
- Filing history for FAST2CATER LIMITED (07077920)
- People for FAST2CATER LIMITED (07077920)
- More for FAST2CATER LIMITED (07077920)
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
|
|
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
|
|
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
|
|
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 |