Advanced company searchLink opens in new window

FAST ASSOCIATES LTD

Company number 08258472

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
08 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
20 Sep 2021 AA Micro company accounts made up to 31 October 2020
26 Jan 2021 AA Micro company accounts made up to 31 October 2019
25 Jan 2021 AP01 Appointment of Mr Nazir Ahmad as a director on 29 September 2020
25 Jan 2021 PSC04 Change of details for Mr Nazir Ahmad as a person with significant control on 29 September 2020
25 Jan 2021 TM01 Termination of appointment of Nathan Alexander Mathurin-Greene as a director on 29 September 2020
23 Nov 2020 AD01 Registered office address changed from 57 Eastern Avenue East Romford RM1 4SD England to 57 Eastern Avenue East Romford RM1 4SD on 23 November 2020
23 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
14 Oct 2020 AP01 Appointment of Mr Nathan Alexander Mathurin-Greene as a director on 29 September 2020
13 Oct 2020 TM01 Termination of appointment of Nazir Ahmad as a director on 29 September 2020
18 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
13 Aug 2019 AA Micro company accounts made up to 31 October 2018
05 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
10 Apr 2018 AA Micro company accounts made up to 31 October 2017
18 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
25 Aug 2017 AA Micro company accounts made up to 31 October 2016
25 Aug 2017 AD01 Registered office address changed from 57 Eastern Avenue East Romford RM1 4SD England to 57 Eastern Avenue East Romford RM1 4SD on 25 August 2017
25 Aug 2017 AD01 Registered office address changed from 33 the Mount Noak Hill Romford RM3 7LJ to 57 Eastern Avenue East Romford RM1 4SD on 25 August 2017
16 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 50,000