- Company Overview for FAST FINANCE LTD (10693477)
- Filing history for FAST FINANCE LTD (10693477)
- People for FAST FINANCE LTD (10693477)
- Charges for FAST FINANCE LTD (10693477)
- More for FAST FINANCE LTD (10693477)
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) |
---|---|---|---|
11 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2025 | RP09 | Address of officer Mr Stanley John Holland changed to 10693477 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 January 2025 | |
07 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 10693477 - Companies House Default Address, Cardiff, CF14 8LH on 7 January 2025 | |
24 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2023 | AD01 | Registered office address changed from 68 West Street Kings Cliffe Peterborough PE8 6XA England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 8 November 2023 | |
07 Sep 2023 | PSC07 | Cessation of Asprey Hotels Ltd as a person with significant control on 7 September 2023 | |
07 Sep 2023 | PSC02 | Notification of Commercial Finance & Investment Ltd as a person with significant control on 7 September 2023 | |
07 Sep 2023 | PSC07 | Cessation of Asprey Hotels Ltd as a person with significant control on 7 September 2023 | |
06 Jul 2023 | CERTNM |
Company name changed CF1 finance LTD\certificate issued on 06/07/23
|
|
06 Jul 2023 | PSC02 | Notification of Asprey Hotels Ltd as a person with significant control on 16 September 2022 | |
06 Jul 2023 | PSC03 | Notification of Asprey Hotels Ltd as a person with significant control on 16 September 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
16 Jun 2023 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 68 West Street Kings Cliffe Peterborough PE8 6XA on 16 June 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Dec 2022 | CERTNM |
Company name changed cubefunder (no 1) LTD\certificate issued on 07/12/22
|
|
25 Oct 2022 | AD01 | Registered office address changed from 1 Thames Side Windsor SL4 1QN United Kingdom to Kemp House 160 City Road London EC1V 2NX on 25 October 2022 | |
30 Sep 2022 | PSC07 | Cessation of Tallaght Financial Ltd as a person with significant control on 16 September 2022 | |
30 Sep 2022 | AP01 | Appointment of Mr Stanley John Holland as a director on 16 September 2022 | |
30 Sep 2022 | TM01 | Termination of appointment of Gary Paul Miller-Cheevers as a director on 16 September 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates |