Advanced company searchLink opens in new window

FASTEAT (UK) LTD

Company number 09146717

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2018 DS01 Application to strike the company off the register
19 Apr 2018 AD01 Registered office address changed from Houghton House New Road Team Valley Ind Estate Gateshead NE11 0JU England to 32 Thornbridge Washington Tyne and Wear NE38 8TJ on 19 April 2018
27 Feb 2018 AD01 Registered office address changed from Houghton House New Road Team Valley Ind Estate Gateshead Tyne and Wear NE11 0JU England to Houghton House New Road Team Valley Ind Estate Gateshead NE11 0JU on 27 February 2018
27 Feb 2018 AD01 Registered office address changed from Kemp House 125 City Road London EC1V 2NX England to Houghton House New Road Team Valley Ind Estate Gateshead Tyne and Wear NE11 0JU on 27 February 2018
31 Oct 2017 TM01 Termination of appointment of Uilleam Fraser Cameron as a director on 31 October 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 July 2017
20 Sep 2017 AA01 Previous accounting period shortened from 20 February 2018 to 31 July 2017
19 Sep 2017 AA Accounts for a dormant company made up to 20 February 2017
19 Sep 2017 AA01 Previous accounting period shortened from 31 July 2017 to 20 February 2017
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
24 Jul 2017 PSC04 Change of details for Mr Kevin Jager as a person with significant control on 6 April 2016
24 Jul 2017 PSC01 Notification of Paul Boulton as a person with significant control on 10 January 2017
19 Jun 2017 CH01 Director's details changed for Mr Kevin Jager on 19 June 2017
04 Jun 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 12.00
03 Jun 2017 AP01 Appointment of Uilleam Cameron as a director
17 May 2017 AP01 Appointment of Mr Uilleam Fraser Cameron as a director on 8 February 2017
27 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
24 Feb 2017 AD01 Registered office address changed from 32 Thornbridge Washington Tyne and Wear NE38 8TJ to Kemp House 125 City Road London EC1V 2NX on 24 February 2017
10 Jan 2017 AP01 Appointment of Mr Paul Norman Gordon Boulton as a director on 10 January 2017
17 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates