- Company Overview for FAST TRACK VENTURES LIMITED (09265282)
- Filing history for FAST TRACK VENTURES LIMITED (09265282)
- People for FAST TRACK VENTURES LIMITED (09265282)
- Insolvency for FAST TRACK VENTURES LIMITED (09265282)
- More for FAST TRACK VENTURES LIMITED (09265282)
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) |
---|---|---|---|
04 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2024 | |
13 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2023 | |
30 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2022 | |
31 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2021 | AD01 | Registered office address changed from 7 Bath Street Brighton BN1 3TB England to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 30 March 2021 | |
30 Mar 2021 | LIQ02 | Statement of affairs | |
10 Nov 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
04 May 2020 | AAMD | Amended micro company accounts made up to 31 October 2018 | |
28 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
19 Feb 2020 | AA | Micro company accounts made up to 31 October 2018 | |
30 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
12 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
30 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
20 Apr 2017 | CH01 | Director's details changed for Mr Alexander William Blyth on 12 April 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Mr Alex Ander William Blyth on 11 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Philip Anthony Geraghty as a director on 1 March 2017 | |
29 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
01 Sep 2016 | AD01 | Registered office address changed from 43 Old Mill Place Wraysbury Staines-upon-Thames Middlesex TW19 5LY to 7 Bath Street Brighton BN1 3TB on 1 September 2016 |