FAST SOURCING SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 07325982 |
Category | Private Limited Company |
Incorporated | 26 Jul 2010 |
Age | 13 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2020 |
Years | 4 years, 3 months, 20 days |
SUMMARY
FAST SOURCING SOLUTIONS LTD is an dissolved private limited company with number 07325982. It was incorporated 13 years, 10 months, 7 days ago, on 26 July 2010 and it was dissolved 4 years, 3 months, 20 days ago, on 11 February 2020. The company address is Trimble House Trimble House, Warrington, WA1 1DN, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 25 Jul 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-08
Old address: Unit 1a Dalberg House 25 Dolphins Street Manchester M12 6BN England
New address: Trimble House 9 Bold Street Warrington WA1 1DN
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Address
Type: AD01
Old address: 44 Unit Lg3 Talbot Mill Ellesmere Street Manchester M15 4JY
New address: Unit 1a Dalberg House 25 Dolphins Street Manchester M12 6BN
Change date: 2018-11-12
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
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: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
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: 28 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-05
New address: 44 Unit Lg3 Talbot Mill Ellesmere Street Manchester M15 4JY
Old address: 2 Thorniley Brow Shudehill Manchester M4 2AJ
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2014
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: 27 Aug 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Change person director company with change date
Date: 27 Aug 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kai Arcelderry
Change date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 13 Nov 2012
Action Date: 13 Nov 2012
Category: Address
Type: AD01
Old address: Peter House Oxford Street Manchester M1 5AN England
Change date: 2012-11-13
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Termination director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Phillips
Documents
Change registered office address company with date old address
Date: 08 Dec 2011
Action Date: 08 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-08
Old address: Unit 4 671 Eccles New Road Manchester Lancashire M50 1AY
Documents
Appoint person director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kai Arcelderry
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Change registered office address company with date old address
Date: 16 Feb 2011
Action Date: 16 Feb 2011
Category: Address
Type: AD01
Old address: Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom
Change date: 2011-02-16
Documents
Some Companies
21 COLLEGE ROAD,,TQ12 1EG
Number: | 06058280 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EDGWARE BUSINESS SOLUTIONS LTD
56 BLUNDELL ROAD,EDGWARE,HA8 0HZ
Number: | 08731237 |
Status: | ACTIVE |
Category: | Private Limited Company |
369 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4EU
Number: | 10800654 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,HARROGATE,HG1 4PS
Number: | 11023058 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BURGOYNE ROAD,CAMBERLEY,GU15 1LS
Number: | 09014128 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BENEDICT DRIVE,CHELMSFORD,CM1 2SD
Number: | 09020099 |
Status: | ACTIVE |
Category: | Private Limited Company |