- Company Overview for FAST LANE CARCARE LIMITED (07403408)
- Filing history for FAST LANE CARCARE LIMITED (07403408)
- People for FAST LANE CARCARE LIMITED (07403408)
- Charges for FAST LANE CARCARE LIMITED (07403408)
- More for FAST LANE CARCARE LIMITED (07403408)
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) |
---|---|---|---|
10 Aug 2017 | AD01 | Registered office address changed from Unit 7 Squirrels Trading Estate Viveash Close Hayes Middlesex UB3 4RZ to 43 Waterloo Road Uxbridge Middlesex UB8 2QX on 10 August 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Feb 2017 | MR01 | Registration of charge 074034080002, created on 2 February 2017 | |
01 Feb 2017 | MR01 | Registration of charge 074034080001, created on 25 January 2017 | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
12 Sep 2012 | AD01 | Registered office address changed from Unit 6 Squirrels Trading Estate Viveash Close Hayes Middlesex UB3 4RZ on 12 September 2012 | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
13 Mar 2012 | CH01 | Director's details changed for Harbir Singh Kahlon on 9 February 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
21 Sep 2011 | TM01 | Termination of appointment of Saqib Salim Choudhri as a director | |
09 Mar 2011 | CERTNM |
Company name changed f & h autocare LIMITED\certificate issued on 09/03/11
|
|
09 Mar 2011 | CONNOT | Change of name notice | |
03 Mar 2011 | TM01 | Termination of appointment of Filipe Ramos Teixeira as a director | |
25 Feb 2011 | AD01 | Registered office address changed from 67 Tokyngton Avenue Wembley HA9 6HW United Kingdom on 25 February 2011 | |
11 Oct 2010 | NEWINC | Incorporation |