- Company Overview for FAST PRESSURE II LIMITED (09349390)
- Filing history for FAST PRESSURE II LIMITED (09349390)
- People for FAST PRESSURE II LIMITED (09349390)
- Charges for FAST PRESSURE II LIMITED (09349390)
- More for FAST PRESSURE II LIMITED (09349390)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2019 | MR04 | Satisfaction of charge 093493900002 in full | |
04 Sep 2019 | DS01 | Application to strike the company off the register | |
09 Aug 2019 | CH01 | Director's details changed for Mr Adrian John Richards on 26 June 2019 | |
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 | |
25 Jun 2019 | PSC05 | Change of details for Fast Pressure I Limited as a person with significant control on 25 June 2019 | |
14 Jun 2019 | SH19 |
Statement of capital on 14 June 2019
|
|
21 May 2019 | RESOLUTIONS |
Resolutions
|
|
21 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
|
|
10 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 10 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
|
|
28 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2019 | MR04 | Satisfaction of charge 093493900001 in full | |
19 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
12 Dec 2018 | CH01 | Director's details changed for Mr Alexander Samuel Mcnutt on 28 January 2016 | |
06 Dec 2018 | MR01 | Registration of charge 093493900002, created on 4 December 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Kenneth Dale Walker as a director on 21 November 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Paul John Dunlop as a director on 21 November 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Michael Thiehofe as a director on 21 November 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Keith Hardy as a director on 21 November 2018 |