FAST SOURCING SOLUTIONS LTD

Trimble House Trimble House, Warrington, WA1 1DN, England
StatusDISSOLVED
Company No.07325982
CategoryPrivate Limited Company
Incorporated26 Jul 2010
Age13 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 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

Gazette dissolved compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Phillips

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kai Arcelderry

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAIGLEA MANAGEMENT LTD

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

HAMPTON (MIDLAND CARE) LTD

369 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4EU

Number:10800654
Status:ACTIVE
Category:Private Limited Company

INSPIRE KBB LTD

UNIT 1,HARROGATE,HG1 4PS

Number:11023058
Status:ACTIVE
Category:Private Limited Company

JADEBENDER ARTS LTD

5 BURGOYNE ROAD,CAMBERLEY,GU15 1LS

Number:09014128
Status:ACTIVE
Category:Private Limited Company

TIM RAYNER LTD

22 BENEDICT DRIVE,CHELMSFORD,CM1 2SD

Number:09020099
Status:ACTIVE
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