Advanced company searchLink opens in new window

FAST BUILDERS & PROPERTY MANAGEMENT LTD

Company number 07540645

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)
11 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2015 AD01 Registered office address changed from 107 Myrtle Road Hounslow TW3 1QE to 29 Harley Street London W1G 9QR on 15 December 2015
15 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
15 Dec 2015 TM01 Termination of appointment of Kieran Upadrasta as a director on 1 December 2015
23 Oct 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
23 Oct 2015 AD01 Registered office address changed from 107 Myrtle Road Hounslow TW3 1QE England to 107 Myrtle Road Hounslow TW3 1QE on 23 October 2015
23 Oct 2015 AD01 Registered office address changed from 67 Myrtle Road Hounslow TW3 1QE England to 107 Myrtle Road Hounslow TW3 1QE on 23 October 2015
16 Dec 2014 AD01 Registered office address changed from 26 York Street London W1U 6PZ England to 67 Myrtle Road Hounslow TW3 1QE on 16 December 2014
23 Nov 2014 TM02 Termination of appointment of Sammaiah Moluguri as a secretary on 25 October 2014
23 Nov 2014 TM01 Termination of appointment of Siva Naik Sugali as a director on 25 October 2014
07 Oct 2014 AP01 Appointment of Mr Kieran Upadrasta as a director on 10 August 2014
04 Aug 2014 AD01 Registered office address changed from 107 Myrtle Road Hounslow TW3 1QE to 26 York Street London W1U 6PZ on 4 August 2014
31 Jul 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
31 Jul 2014 CERTNM Company name changed tcs infotech LTD\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-01
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
02 Mar 2014 AA Accounts for a dormant company made up to 1 March 2014
24 Mar 2013 AA Accounts for a dormant company made up to 1 March 2013
22 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
14 Aug 2012 AD01 Registered office address changed from 12 Lansdowne Road Hounslow TW3 1LQ United Kingdom on 14 August 2012
12 Mar 2012 AA Accounts for a dormant company made up to 1 March 2012
27 Feb 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
02 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 100
02 Sep 2011 TM01 Termination of appointment of Kieran Upadrasta as a director
27 Aug 2011 AD01 Registered office address changed from C/O Flat 8 4 Crane Court London EC4A 2EJ United Kingdom on 27 August 2011