- Company Overview for FAST ASSOCIATES LTD (08258472)
- Filing history for FAST ASSOCIATES LTD (08258472)
- People for FAST ASSOCIATES LTD (08258472)
- More for FAST ASSOCIATES LTD (08258472)
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
|