FAST CONNECT MEDIA LTD.
Status | DISSOLVED |
Company No. | 09404926 |
Category | Private Limited Company |
Incorporated | 26 Jan 2015 |
Age | 9 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2023 |
Years | 1 year, 27 days |
SUMMARY
FAST CONNECT MEDIA LTD. is an dissolved private limited company with number 09404926. It was incorporated 9 years, 4 months, 3 days ago, on 26 January 2015 and it was dissolved 1 year, 27 days ago, on 02 May 2023. The company address is Unit 12a Beddow Way, Aylesford, ME20 7BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type dormant
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type dormant
Date: 15 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 11 Feb 2019
Action Date: 25 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel George Owen Adams
Cessation date: 2018-09-25
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Adams
Termination date: 2018-07-16
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 11 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2016
Action Date: 19 Sep 2016
Category: Address
Type: AD01
Old address: 12 Tatsfield Close Gillingham Kent ME8 6AU
Change date: 2016-09-19
New address: Unit 12a Beddow Way Aylesford ME20 7BT
Documents
Capital allotment shares
Date: 24 May 2016
Action Date: 24 May 2016
Category: Capital
Type: SH01
Date: 2016-05-24
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 23 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glan John Davies
Appointment date: 2016-05-23
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-17
Old address: 124 Saxton Street Gillingham Kent ME7 5EQ United Kingdom
New address: 12 Tatsfield Close Gillingham Kent ME8 6AU
Documents
Incorporation company
Date: 26 Jan 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
32 32 MARINA POINT WEST,CHATHAM,ME4 4ZE
Number: | 09944502 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE COURTYARD,WOKINGHAM,RG40 2AZ
Number: | 07944879 |
Status: | ACTIVE |
Category: | Private Limited Company |
O TWO INTERNATIONAL (UK) LIMITED
4TH FLOOR,LONDON,EC4V 5BJ
Number: | 07135089 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRAEMAR ROAD,BRENTFORD,TW8 0NR
Number: | 10614385 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIN BUILDING,LEATHERHEAD,KT22 7RU
Number: | 03858209 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDERBROOK HOUSE CROSS ROADS,BOURNE,PE10 0TE
Number: | 10454553 |
Status: | ACTIVE |
Category: | Private Limited Company |