- Company Overview for FAST2FIBRE (HOLDINGS) LIMITED (08904172)
- Filing history for FAST2FIBRE (HOLDINGS) LIMITED (08904172)
- People for FAST2FIBRE (HOLDINGS) LIMITED (08904172)
- Insolvency for FAST2FIBRE (HOLDINGS) LIMITED (08904172)
- More for FAST2FIBRE (HOLDINGS) LIMITED (08904172)
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) |
---|---|---|---|
18 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2019 | AM23 | Notice of move from Administration to Dissolution | |
28 Sep 2018 | AM10 | Administrator's progress report | |
04 Apr 2018 | AM07 | Result of meeting of creditors | |
08 Mar 2018 | AM03 | Statement of administrator's proposal | |
12 Jan 2018 | AD01 | Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 12 January 2018 | |
11 Jan 2018 | AM01 | Appointment of an administrator | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
27 Mar 2017 | TM01 | Termination of appointment of Mark Christopher Tellwright as a director on 27 March 2017 | |
08 Sep 2016 | TM01 | Termination of appointment of Thye Seng Chan as a director on 31 August 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
11 Nov 2015 | AA | Group of companies' accounts made up to 30 June 2015 | |
20 May 2015 | AP01 | Appointment of Mr Paul Martyn Hughes as a director on 31 March 2015 | |
20 May 2015 | AP01 | Appointment of Laslo Nusbaum as a director on 31 March 2015 | |
20 May 2015 | AP01 | Appointment of Thye Seng Chan as a director on 31 March 2015 | |
25 Apr 2015 | RP04 | Second filing of SH01 previously delivered to Companies House | |
25 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
10 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
18 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
19 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 21 August 2014
|