- Company Overview for FAST PRESSURE I LIMITED (09349271)
- Filing history for FAST PRESSURE I LIMITED (09349271)
- People for FAST PRESSURE I LIMITED (09349271)
- Charges for FAST PRESSURE I LIMITED (09349271)
- More for FAST PRESSURE I LIMITED (09349271)
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
|
|
03 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 May 2019 | SH01 |
Statement of capital following an allotment of shares on 25 March 2019
|
|
08 May 2019 | SH01 |
Statement of capital following an allotment of shares on 25 March 2019
|
|
17 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
28 Mar 2019 | CAP-SS | Solvency Statement dated 25/03/19 | |
28 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
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 |