Advanced company searchLink opens in new window

FASTGROWTH LIMITED

Company number 08562209

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)
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
  • GBP 4
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
  • GBP 4
17 Jul 2015 TM01 Termination of appointment of Paul David Wallis as a director on 17 July 2015