- Company Overview for FAST COMPANY GLOBAL LIMITED (10484416)
- Filing history for FAST COMPANY GLOBAL LIMITED (10484416)
- People for FAST COMPANY GLOBAL LIMITED (10484416)
- More for FAST COMPANY GLOBAL LIMITED (10484416)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2023 | DS01 | Application to strike the company off the register | |
01 Aug 2023 | AA | Total exemption full accounts made up to 23 April 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
25 Jul 2023 | AA01 | Previous accounting period shortened from 30 November 2023 to 23 April 2023 | |
29 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
16 Nov 2021 | PSC04 | Change of details for Miss Jacquelyn Fast as a person with significant control on 16 November 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
06 Apr 2021 | AD01 | Registered office address changed from C/O Smith & Williamson Llp 3rd Floor 9 Colmore Row Birmingham B3 2BJ England to 3 & 4 Pegasus House Pegasus Court Olympus Avenue Warwick Warwickshire CV34 6LW on 6 April 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
21 Nov 2019 | AD01 | Registered office address changed from 1st Floor 50 High Street Cosham Portsmouth Hampshire PO6 3AG England to C/O Smith & Williamson Llp 3rd Floor 9 Colmore Row Birmingham B3 2BJ on 21 November 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
28 Nov 2018 | PSC01 | Notification of Jacquelyn Fast as a person with significant control on 16 November 2018 | |
26 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 November 2018 | |
15 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Nov 2017 | CH01 | Director's details changed for Miss Jacquelyn Fast on 16 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
16 Oct 2017 | AD01 | Registered office address changed from Flat 27 1G Mentmore Terrace London E8 3DQ United Kingdom to 1st Floor 50 High Street Cosham Portsmouth Hampshire PO6 3AG on 16 October 2017 | |
12 Oct 2017 | CH01 | Director's details changed for Miss Jackie Fast on 12 October 2017 |