- Company Overview for FASTLINE INVESTMENTS LTD (08106472)
- Filing history for FASTLINE INVESTMENTS LTD (08106472)
- People for FASTLINE INVESTMENTS LTD (08106472)
- More for FASTLINE INVESTMENTS LTD (08106472)
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) |
---|---|---|---|
18 Feb 2023 | PSC01 | Notification of Michele Sabatelli as a person with significant control on 17 February 2023 | |
18 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
18 Feb 2023 | AP01 | Appointment of Mr Michele Sabatelli as a director on 17 February 2023 | |
18 Feb 2023 | TM01 | Termination of appointment of Roberto Chionne as a director on 17 February 2023 | |
18 Feb 2023 | PSC07 | Cessation of Roberto Chionne as a person with significant control on 17 February 2023 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
26 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
24 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
15 May 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
23 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Jun 2019 | TM02 | Termination of appointment of Miller & Co. Secretaries Limited as a secretary on 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Mario Danese as a director on 14 August 2018 | |
03 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
20 May 2017 | RESOLUTIONS |
Resolutions
|
|
20 May 2017 | CONNOT | Change of name notice | |
08 May 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
08 May 2017 | AD01 | Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA England to 601 International House 223 Regent Street London W1B 2QD on 8 May 2017 | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to 300 Vauxhall Bridge Road London SW1V 1AA on 22 July 2016 |