- Company Overview for FASTNET 1927 LIMITED (08284214)
- Filing history for FASTNET 1927 LIMITED (08284214)
- People for FASTNET 1927 LIMITED (08284214)
- More for FASTNET 1927 LIMITED (08284214)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2017 | DS01 | Application to strike the company off the register | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
06 Oct 2017 | AD01 | Registered office address changed from Sun House Hall Farm Lane Aldeburgh Suffolk IP15 5GY to 22 Highgate Cherry Burton Beverley East Yorkshire HU17 7RR on 6 October 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Thomas Philip White Holdich as a director on 6 April 2017 | |
10 Apr 2017 | TM02 | Termination of appointment of Geoffrey Hugh Browton as a secretary on 31 March 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-10
|
|
07 Nov 2012 | NEWINC |
Incorporation
|