Advanced company searchLink opens in new window

FASTPHARMACY LIMITED

Company number 07886658

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)
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
23 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
23 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
16 Dec 2015 CH01 Director's details changed for Mr Nigel Robert Buckley on 1 December 2015
16 Dec 2015 CH01 Director's details changed for Mr Martin Molyneux on 1 December 2015
16 Dec 2015 CH01 Director's details changed for Peter Burrows on 1 December 2015
16 Dec 2015 CH01 Director's details changed for Michael Molyneux on 1 December 2015
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
19 May 2014 AD01 Registered office address changed from 133 Higher Parr Street St Helens Merseyside WA9 1DA on 19 May 2014
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2014 TM02 Termination of appointment of George Davies (Nominees) Limited (Crn: 0322206) as a secretary
10 Dec 2013 CH01 Director's details changed for Mr Martin Molyneux on 8 November 2013
28 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-01-29
29 Jan 2013 AP03 Appointment of Mr Peter Burrows as a secretary
16 Jan 2012 TM01 Termination of appointment of David Easdown as a director
16 Jan 2012 AP01 Appointment of Michael Molyneux as a director