FAST-TRACK INVESTMENTS LTD

C/O Kingsland Business Recovery C/O Kingsland Business Recovery, Stapleford, NG9 7AA, Nottinghamshire
StatusDISSOLVED
Company No.03255773
CategoryPrivate Limited Company
Incorporated27 Sep 1996
Age27 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 14 days

SUMMARY

FAST-TRACK INVESTMENTS LTD is an dissolved private limited company with number 03255773. It was incorporated 27 years, 8 months, 10 days ago, on 27 September 1996 and it was dissolved 1 year, 4 months, 14 days ago, on 24 January 2023. The company address is C/O Kingsland Business Recovery C/O Kingsland Business Recovery, Stapleford, NG9 7AA, Nottinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2022

Action Date: 13 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Dec 2020

Action Date: 13 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Mar 2020

Action Date: 13 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Old address: 88 Lower Tower Street Off Newtown Row Birmingham B19 3NL

Change date: 2018-12-06

New address: C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA

Documents

View document PDF

Liquidation disclaimer notice

Date: 04 Dec 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 70

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 77

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 68

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 74

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 80

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 84

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 48

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 49

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 50

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 86

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 75

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 58

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 52

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 61

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 62

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 63

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 55

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 87

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 36

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 38

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 39

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 41

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 42

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 43

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 44

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 47

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 45

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 46

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 33

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2016

Action Date: 22 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-22

Charge number: 032557730118

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-08

Old address: 28 George Street Birmingham B12 9RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Old address: 18-22 Stoney Lane Yardley Birmingham West Midlands B25 8YP

Change date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Legacy

Date: 08 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83

Documents

View document PDF

Legacy

Date: 13 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Accounts amended with made up date

Date: 02 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AAMD

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:117

Documents

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary steve chamberlain

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / azher shareef / 08/01/2008

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge/co extend / charge no: 117

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15

Documents

View document PDF


Some Companies

ALTERRA CORPORATE CAPITAL 5 LIMITED

20 FENCHURCH STREET,LONDON,EC3M 3AZ

Number:05227741
Status:ACTIVE
Category:Private Limited Company

CERTUM CONSULTING LTD

34 OXBARTON,BRISTOL,BS34 8RP

Number:11389087
Status:ACTIVE
Category:Private Limited Company

LOGICNET LTD

APT.13/ 841 F LISBURN ROAD,BELFAST,BT9 7GY

Number:NI652190
Status:ACTIVE
Category:Private Limited Company

LOST LIGHT LIMITED

176A SHERNHALL STREET,LONDON,E17 9HZ

Number:10342305
Status:ACTIVE
Category:Private Limited Company

STEP BY STEP FLOORS LTD

C/O HJS CHARTERED ACCOUNTANTS , 12- 14,SOUTHAMPTON,SO15 2EA

Number:11212883
Status:ACTIVE
Category:Private Limited Company

TKM (NI) LIMITED

158 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EQ

Number:NI073245
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source