Advanced company searchLink opens in new window

GO FAST SPORTS (UK) LIMITED

Company number SC295848

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2016 DS01 Application to strike the company off the register
29 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 237
10 Feb 2016 CH01 Director's details changed for Kristopher John Yule on 27 January 2015
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 237
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-15
  • GBP 237
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
28 Jan 2013 AD01 Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD Scotland on 28 January 2013
28 Jan 2013 TM01 Termination of appointment of Anita Yule as a director
28 Jan 2013 TM02 Termination of appointment of Anita Yule as a secretary
05 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
16 Feb 2012 AD01 Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 16 February 2012
28 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
31 Aug 2010 TM01 Termination of appointment of Tristan Clark as a director
28 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Anita Audrey Yule on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Tristan Clark on 28 January 2010