- Company Overview for FAST CASH 4 HOUSES LIMITED (11300953)
- Filing history for FAST CASH 4 HOUSES LIMITED (11300953)
- People for FAST CASH 4 HOUSES LIMITED (11300953)
- Charges for FAST CASH 4 HOUSES LIMITED (11300953)
- More for FAST CASH 4 HOUSES LIMITED (11300953)
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 |