Advanced company searchLink opens in new window

FAST CASH 4 HOUSES LIMITED

Company number 11300953

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)
25 Sep 2024 AD01 Registered office address changed from 2 London Road Stanway Colchester CO3 0HA England to 9 Bridge Street Neston United Kingdom CH64 9UH on 25 September 2024
25 Sep 2024 PSC07 Cessation of Stallard Holdings Limited as a person with significant control on 25 September 2024
25 Sep 2024 TM01 Termination of appointment of Richard Andrew Stallard as a director on 25 September 2024
25 Sep 2024 TM01 Termination of appointment of Michael David Selt as a director on 25 September 2024
25 Sep 2024 AP01 Appointment of Mr John Alan Roberts as a director on 25 September 2024
25 Sep 2024 PSC07 Cessation of Michael David Selt as a person with significant control on 25 September 2024
23 Sep 2024 MR04 Satisfaction of charge 113009530001 in full
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
07 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jun 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
07 Mar 2023 AD01 Registered office address changed from Providence House Providence Place London N1 0NT United Kingdom to 2 London Road Stanway Colchester CO3 0HA on 7 March 2023
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2020 MR04 Satisfaction of charge 113009530002 in full
21 Oct 2020 MR04 Satisfaction of charge 113009530003 in full
26 May 2020 CS01 Confirmation statement made on 9 April 2020 with updates
26 May 2020 PSC02 Notification of Stallard Holdings Limited as a person with significant control on 16 October 2019
26 May 2020 PSC07 Cessation of Richard Andrew Stallard as a person with significant control on 16 October 2019
03 Dec 2019 MR01 Registration of charge 113009530003, created on 2 December 2019
05 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019