- Company Overview for FASTGROWTH LIMITED (08562209)
- Filing history for FASTGROWTH LIMITED (08562209)
- People for FASTGROWTH LIMITED (08562209)
- More for FASTGROWTH LIMITED (08562209)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2022 | DS01 | Application to strike the company off the register | |
11 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
31 May 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
31 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
24 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
06 Aug 2020 | AD01 | Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom to Kingsway House Kingsway House 194 Athelstan Road Southampton Hampshire SO19 4DJ on 6 August 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
11 Jun 2019 | CH01 | Director's details changed for Mr. Andrew Louis Cunningham Galloway on 11 June 2019 | |
11 Jun 2019 | PSC04 | Change of details for Mr. Andrew Louis Cunningham Galloway as a person with significant control on 11 June 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA on 11 June 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
13 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 May 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Christopher James Bayliss as a director on 20 April 2016 | |
09 Nov 2015 | AA | Micro company accounts made up to 30 June 2015 | |
22 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 4 September 2015
|
|
17 Jul 2015 | TM01 | Termination of appointment of Paul David Wallis as a director on 17 July 2015 |