FAST FINANCE 24 LTD
Status | DISSOLVED |
Company No. | 07789652 |
Category | Private Limited Company |
Incorporated | 28 Sep 2011 |
Age | 12 years, 8 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 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
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
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
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
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
Gazette filings brought up to date
Date: 18 May 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 08 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Nov 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
65 WOODLANDS ROAD,SURREY,KT23 4HL
Number: | 06014004 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 37 10 SOVEREIGN WALK,HORLEY,RH6 7HG
Number: | 10921172 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11404169 |
Status: | ACTIVE |
Category: | Private Limited Company |