FAST PRO LTD

10 Wedderburn Road, Barking, IG11 7XG, England
StatusDISSOLVED
Company No.10104515
CategoryPrivate Limited Company
Incorporated05 Apr 2016
Age8 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 5 months, 21 days

SUMMARY

FAST PRO LTD is an dissolved private limited company with number 10104515. It was incorporated 8 years, 1 month, 16 days ago, on 05 April 2016 and it was dissolved 2 years, 5 months, 21 days ago, on 30 November 2021. The company address is 10 Wedderburn Road, Barking, IG11 7XG, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-10

Officer name: Mr Danut Tiuca

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-10

Psc name: Danut Tiuca

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aurel Bleajbu

Termination date: 2020-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aurel Bleajbu

Cessation date: 2020-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aurel Bleajbu

Appointment date: 2020-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-20

Officer name: Adrian Tiron

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

New address: 10 Wedderburn Road Barking IG11 7XG

Old address: 20a Church Street Church Street Enfield EN2 6BE England

Change date: 2020-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-20

Psc name: Aurel Bleajbu

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-20

Psc name: Adrian Tiron

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Change sail address company with new address

Date: 26 Apr 2018

Category: Address

Type: AD02

New address: 20a Church Street Church Street Enfield London EN2 6BE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-25

New address: 20a Church Street Church Street Enfield EN2 6BE

Old address: 35 Parsonage Lane Enfield EN2 0AG England

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Adrian Tiron

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2017

Action Date: 14 May 2017

Category: Address

Type: AD01

Change date: 2017-05-14

Old address: 31 Landseer Road Enfield EN1 1DP United Kingdom

New address: 35 Parsonage Lane Enfield EN2 0AG

Documents

View document PDF

Incorporation company

Date: 05 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANGE EASTBOURNE LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:11077753
Status:ACTIVE
Category:Private Limited Company

COLEMANS OF DORSET LIMITED

UNIT 3D DREADNOUGHT TRADING ESTATE,BRIDPORT,DT6 5BU

Number:06737145
Status:ACTIVE
Category:Private Limited Company

DESIRE BEDS & UPHOLSTERY LTD

UNIT 1,BRADFORD,BD5 8DT

Number:10009322
Status:ACTIVE
Category:Private Limited Company

G R J ENTERPRISES LIMITED

24 BALLINAHATTEN ROAD,,BT34 4LG

Number:NI039787
Status:ACTIVE
Category:Private Limited Company

RUGBY PRO LTD

23 FERNHURST STREET,CHADDERTON,OL1 2QJ

Number:11644828
Status:ACTIVE
Category:Private Limited Company

THE BEAT FACTORY UK LTD

47 WOODVILLE ROAD,NOTTINGHAM,NG5 2JS

Number:09812119
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