FAST CORPORATE SOLUTIONS LTD: Filings
Overview
| Company Name | FAST CORPORATE SOLUTIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06235330 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FAST CORPORATE SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final account prior to dissolution | 14 pages | WU15 | ||||||||||
Progress report in a winding up by the court | 11 pages | WU07 | ||||||||||
Termination of appointment of Deborah Hooper as a director on Nov 10, 2016 | 2 pages | TM01 | ||||||||||
Insolvency filing INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 15/05/2016 | 8 pages | LIQ MISC | ||||||||||
Insolvency filing INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 15/05/2015 | 10 pages | LIQ MISC | ||||||||||
Registered office address changed from * 124 Baker Street London W1U 6TY United Kingdom* on Jun 23, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a liquidator | 1 pages | 4.31 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Clarke Russell as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Clarke Russell as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 03, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England* on Jul 15, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 02, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Ms Deborah Hooper as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 124 Baker Street London W1U 6TY England* on May 13, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ekaterina Ostapchuk as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Coddan Secretary Service Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 02, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 2 pages | AA | ||||||||||
Termination of appointment of Coddan Managers Service Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Iran Arauz De Leon as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0