Advanced company searchLink opens in new window

FAST PRESSURE I LIMITED

Company number 09349271

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2019 DS01 Application to strike the company off the register
10 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 20/05/2018
17 Sep 2019 MR04 Satisfaction of charge 093492710002 in full
09 Aug 2019 CH01 Director's details changed for Mr Adrian John Richards on 26 June 2019
29 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2019
  • GBP 15,336,784.780
03 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 25/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2019 AD01 Registered office address changed from 35 the Vale London W3 7QE to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 26 June 2019
18 Jun 2019 CS01 20/05/19 Statement of Capital gbp 1.53
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 10/10/2019.
17 May 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 15,336,784.77
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2019.
08 May 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 15,336,784.77
17 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2019 SH10 Particulars of variation of rights attached to shares
15 Apr 2019 SH08 Change of share class name or designation
15 Apr 2019 SH02 Sub-division of shares on 23 March 2019
11 Apr 2019 AD01 Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to 35 the Vale London W3 7QE on 11 April 2019
28 Mar 2019 SH20 Statement by Directors
28 Mar 2019 SH19 Statement of capital on 28 March 2019
  • GBP 1.53
28 Mar 2019 CAP-SS Solvency Statement dated 25/03/19
28 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 25/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
04 Feb 2019 MR04 Satisfaction of charge 093492710001 in full
06 Dec 2018 MR01 Registration of charge 093492710002, created on 4 December 2018
29 Nov 2018 PSC02 Notification of Hydraulic Authority Iii Limited as a person with significant control on 21 November 2018
29 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 29 November 2018