FAST FINANCE 24 LTD

07789652: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.07789652
CategoryPrivate Limited Company
Incorporated28 Sep 2011
Age12 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 28 days

SUMMARY

FAST FINANCE 24 LTD is an dissolved private limited company with number 07789652. It was incorporated 12 years, 8 months, 6 days ago, on 28 September 2011 and it was dissolved 3 years, 1 month, 28 days ago, on 06 April 2021. The company address is 07789652: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: RP05

Change date: 2020-01-08

Default address: PO Box 4385, 07789652: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Patrick Richards

Termination date: 2019-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-15

Officer name: Mr Andreas Garke

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mrs Kirsten Thagaard

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mrs Kirsten Thagaard

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-11

Officer name: Clifford Jean Marie Giles

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ole Hareskov Jensen

Cessation date: 2018-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kirsten Thagaard

Notification date: 2018-03-29

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-29

Capital : 4,759,840 GBP

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-08

Officer name: Mr Terence Patrick Richards

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-08

Officer name: Mr Clifford Jean Marie Giles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 54 South Molton Street London W1K 5SG England

Change date: 2018-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Patrick Richards

Appointment date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-02

Officer name: Michael Guy Lister Curle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 08 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Ralph Poppleton

Termination date: 2016-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Guy Lister Curle

Appointment date: 2016-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-12

Officer name: Mr Clifford Jean Marie Giles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

Old address: 100 Borough High Street London SE1 1LB

Change date: 2016-01-11

New address: 54 South Molton Street London W1K 5SG

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Gazette notice compulsory

Date: 29 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Armin Dartsch

Termination date: 2015-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Mr Stuart Ralph Poppleton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-27

New address: 100 Borough High Street London SE1 1LB

Old address: 20 Broadwick Street London W1F 8HT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK MEDIA MANAGEMENT LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:08602149
Status:ACTIVE
Category:Private Limited Company

BEYOND SKIN MOBILE TREATMENT LTD

11 YORK STREET,TWICKENHAM,TW1 3JZ

Number:08477408
Status:ACTIVE
Category:Private Limited Company

BILL HARDMAN NUTRITION LIMITED

ABACUS HOUSE,PRESTON,PR3 1NS

Number:11528875
Status:ACTIVE
Category:Private Limited Company

CLEAR VISION DESIGN LIMITED

65 WOODLANDS ROAD,SURREY,KT23 4HL

Number:06014004
Status:ACTIVE
Category:Private Limited Company

MY CORPORATE FLAT LIMITED

FLAT 37 10 SOVEREIGN WALK,HORLEY,RH6 7HG

Number:10921172
Status:ACTIVE
Category:Private Limited Company

NITHYA TECHNOLOGIES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11404169
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