- Company Overview for FAST CALL LIMITED (07807176)
- Filing history for FAST CALL LIMITED (07807176)
- People for FAST CALL LIMITED (07807176)
- Charges for FAST CALL LIMITED (07807176)
- Insolvency for FAST CALL LIMITED (07807176)
- More for FAST CALL LIMITED (07807176)
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) |
---|---|---|---|
30 Apr 2019 | AD01 | Registered office address changed from C/O Harbour Key Limited Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 30 April 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
11 Apr 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
19 May 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
15 Feb 2016 | AD01 | Registered office address changed from 122 Bath Road Cheltenham Glos GL53 7JX to C/O Harbour Key Limited Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ on 15 February 2016 | |
09 Nov 2015 | CERTNM |
Company name changed panoramic doors inc. LTD\certificate issued on 09/11/15
|
|
26 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
11 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
24 Sep 2014 | TM01 | Termination of appointment of Benjamin Matthew Warren as a director on 22 August 2014 | |
24 Sep 2014 | AP01 | Appointment of Mr Raymond Lloyd Green as a director on 22 August 2014 | |
04 Mar 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
18 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
15 Jul 2013 | AD01 | Registered office address changed from Homepark Churston Rd Churston Ferrers Brixham TQ5 0HU United Kingdom on 15 July 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
12 Oct 2011 | NEWINC |
Incorporation
|