FAST TRAK ACCREDITATION CENTRE LTD
Status | DISSOLVED |
Company No. | 06729843 |
Category | Private Limited Company |
Incorporated | 22 Oct 2008 |
Age | 15 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 year, 1 month, 6 days |
SUMMARY
FAST TRAK ACCREDITATION CENTRE LTD is an dissolved private limited company with number 06729843. It was incorporated 15 years, 7 months, 10 days ago, on 22 October 2008 and it was dissolved 1 year, 1 month, 6 days ago, on 25 April 2023. The company address is Suite 1, Sigma House Suite 1, Sigma House, Telford, TF1 6QJ, Shropshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 25 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
New address: Suite 1, Sigma House Hadley Park East Telford Shropshire TF1 6QJ
Old address: Suite 2, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom
Change date: 2022-07-04
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type unaudited abridged
Date: 16 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
Old address: 1 Plough Road Wellington Telford Shropshire TF1 1ET
New address: Suite 2, Sigma House Hadley Park East Telford Shropshire TF1 6QJ
Change date: 2018-03-12
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change account reference date company previous extended
Date: 29 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA01
New date: 2015-02-28
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Address
Type: AD01
Old address: 36 High Street Madeley Telford Shrophire TF7 5AS
Change date: 2015-06-09
New address: 1 Plough Road Wellington Telford Shropshire TF1 1ET
Documents
Termination director company with name termination date
Date: 01 Feb 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Marie Palmer
Termination date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Appoint person director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Marie Palmer
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Capital allotment shares
Date: 10 Jan 2012
Action Date: 01 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-01
Capital : 98 GBP
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change account reference date company previous extended
Date: 13 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA01
New date: 2010-01-31
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Mr. David Palmer
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david palmer / 22/10/2008
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david palmer / 09/01/2009
Documents
Some Companies
1ST FLOOR,RUSHDEN,NN10 0QE
Number: | 05296532 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATHAR CASTLE TOURS / TEMPLAR QUEST LTD
KING'S WELL HOWE LANE,BARROW-UPON-HUMBER,DN19 7HU
Number: | 10826327 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLDS LANDSCAPE CONSTRUCTIONS LTD
54 CONEY HILL ROAD GLOUCESTER,GLOUCESTER,GL4 4LT
Number: | 11460620 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BELLE VUE CRESCENT,NORTH YORKSHIRE,YO14 9AD
Number: | 03013129 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 CHURCH WAY,NORTH SHIELDS,NE29 0AD
Number: | 04161710 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
13 ENDERBYS WHARF,ST IVES,PE27 5GT
Number: | 03221823 |
Status: | ACTIVE |
Category: | Private Limited Company |