FAST SOFTWARE SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 02958445 |
Category | Private Limited Company |
Incorporated | 12 Aug 1994 |
Age | 29 years, 9 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 8 months, 14 days |
SUMMARY
FAST SOFTWARE SYSTEMS LIMITED is an dissolved private limited company with number 02958445. It was incorporated 29 years, 9 months, 20 days ago, on 12 August 1994 and it was dissolved 4 years, 8 months, 14 days ago, on 17 September 2019. The company address is 4 Prince Albert Road, London, NW1 7SN.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Administrative restoration company
Date: 13 Dec 2018
Category: Restoration
Type: RT01
Documents
Cessation of a person with significant control
Date: 24 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Coad Secretaries
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 23 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Arco Nominees Limited
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 23 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sergei Giurdzhan
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Change corporate secretary company with change date
Date: 15 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Coad Secretaries Ltd
Change date: 2017-08-11
Documents
Change person director company with change date
Date: 27 Jul 2017
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-05
Officer name: Sergei Giurdzhan
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type dormant
Date: 04 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Appoint person director company with name date
Date: 23 Jan 2015
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sergei Giurdzhan
Appointment date: 2014-08-13
Documents
Termination director company with name termination date
Date: 23 Jan 2015
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-13
Officer name: Alexander Gyurdzhan
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-08
Old address: 2Nd Floor 85 Frampton Street London NW8 8NQ
New address: 4 Prince Albert Road London NW1 7SN
Documents
Change corporate director company with change date
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Arco Nominees Limited
Change date: 2014-09-08
Documents
Accounts with accounts type dormant
Date: 06 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type dormant
Date: 28 Aug 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type dormant
Date: 06 Aug 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Accounts with accounts type dormant
Date: 21 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type dormant
Date: 01 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Appoint person director company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Gyurdzhan
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Accounts with accounts type dormant
Date: 09 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Aug 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type dormant
Date: 06 Aug 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 24 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/06; full list of members
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL
Documents
Accounts with accounts type dormant
Date: 15 Dec 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Accounts with accounts type dormant
Date: 15 Dec 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/05; full list of members
Documents
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Accounts with accounts type dormant
Date: 16 Sep 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 10 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/03; full list of members
Documents
Legacy
Date: 14 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/02; full list of members
Documents
Legacy
Date: 19 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Nov 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 07 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/00; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Aug 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Accounts with accounts type dormant
Date: 15 Sep 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 23 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/99; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Sep 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Resolution
Date: 08 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/98; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Sep 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 26 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/97; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Nov 1996
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 12 Aug 1996
Category: Capital
Type: 88(2)R
Description: Ad 05/07/96--------- £ si 98@1
Documents
Legacy
Date: 12 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/96; change of members
Documents
Legacy
Date: 11 Jul 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/96 to 31/07/96
Documents
Resolution
Date: 05 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 02/07/96 from: international house 31 church road hendon london NW4 4EB
Documents
Legacy
Date: 06 Nov 1995
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/95; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 1995
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Resolution
Date: 03 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ACTIVE 8 SUPPORT SERVICES LIMITED
125-127 HIGH STREET,LIVERPOOL,L15 8JS
Number: | 05680237 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COLLENSWOOD ROAD,STEVENAGE,SG2 9ER
Number: | OC422649 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SCHOOL HOUSE,MARKET RASEN,LN8 2BG
Number: | 05781402 |
Status: | ACTIVE |
Category: | Private Limited Company |
IHS MARKIT GLOBAL FUNDING LIMITED
THE CAPITOL BUILDING,BRACKNELL,RG12 8FZ
Number: | 10309796 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACPHERSON'S WELDING & ENGINEERING SERVICES LIMITED
UNIT 5B,FORT WILLIAM,PH33 6PR
Number: | SC224287 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HALIFAX STREET,LONDON,SE26 6JA
Number: | 10736238 |
Status: | ACTIVE |
Category: | Private Limited Company |