Advanced company searchLink opens in new window

FAST FOOD SOUTH LIMITED

Company number 07741806

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2019 DS01 Application to strike the company off the register
08 Jul 2019 AA Micro company accounts made up to 8 October 2018
14 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 8 October 2018
10 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
06 Feb 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
19 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
04 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 76
12 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
20 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 76
06 May 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Oct 2014 AD01 Registered office address changed from 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL to 29 Raven Square Alton Hampshire GU34 2LL on 2 October 2014
20 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 76
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Apr 2014 AD01 Registered office address changed from C/O Suite 3 Pyramid House 59 Winchester Road Four Marks Alton Hampshire GU34 5HR England on 22 April 2014
19 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 76
16 May 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Apr 2013 AD01 Registered office address changed from 29 Raven Square Alton Hampshire GU34 2LL United Kingdom on 23 April 2013
19 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
27 Mar 2012 AD01 Registered office address changed from Bath House Petersfield Road Whitehill Bordon Hampshire GU35 9BU United Kingdom on 27 March 2012
16 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted