FAST SOFTWARE GROUP LTD
Status | DISSOLVED |
Company No. | 11467318 |
Category | Private Limited Company |
Incorporated | 17 Jul 2018 |
Age | 5 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 6 days |
SUMMARY
FAST SOFTWARE GROUP LTD is an dissolved private limited company with number 11467318. It was incorporated 5 years, 10 months, 17 days ago, on 17 July 2018 and it was dissolved 11 months, 6 days ago, on 27 June 2023. The company address is 71-75 Shelton Street, London, WC2H 9JQ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Josh Malone
Termination date: 2021-12-16
Documents
Cessation of a person with significant control
Date: 13 Dec 2021
Action Date: 25 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-25
Psc name: Societe De Portefeuille Jbm Executive Ltee
Documents
Cessation of a person with significant control
Date: 13 Dec 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-31
Psc name: Josh Malone
Documents
Notification of a person with significant control
Date: 01 Sep 2021
Action Date: 27 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-27
Psc name: Josh Malone
Documents
Appoint person director company with name date
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Josh Malone
Appointment date: 2021-08-31
Documents
Termination director company with name termination date
Date: 07 Mar 2021
Action Date: 06 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Josh Malone
Termination date: 2021-03-06
Documents
Dissolved compulsory strike off suspended
Date: 25 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control without name date
Date: 28 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control without name date
Date: 28 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 28 Aug 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Josh Malone
Change date: 2020-08-27
Documents
Dissolution withdrawal application strike off company
Date: 26 Nov 2019
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 25 Nov 2019
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 25 Nov 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-22
Officer name: Mr Josh Malone
Documents
Termination director company with name termination date
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-22
Officer name: Josh Malone
Documents
Termination secretary company with name termination date
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marcellina Andrews
Termination date: 2019-11-22
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Address
Type: AD01
New address: 71-75 Shelton Street London WC2H 9JQ
Old address: 102 Kirkstall Road Leeds LS3 1JA England
Change date: 2019-11-22
Documents
Change to a person with significant control
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-10-21
Psc name: Societe De Portefeuille Kbm Executive Ltee
Documents
Cessation of a person with significant control
Date: 21 Oct 2019
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-18
Psc name: Jm Cloud Enterprises Inc
Documents
Notification of a person with significant control
Date: 21 Oct 2019
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-10-18
Psc name: Societe De Portefeuille Kbm Executive Ltee
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
New address: 102 Kirkstall Road Leeds LS3 1JA
Change date: 2019-10-21
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Cessation of a person with significant control
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-04
Psc name: Josh Malone
Documents
Notification of a person with significant control
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-07-04
Psc name: Jm Cloud Enterprises Inc
Documents
Resolution
Date: 10 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 08 Jan 2019
Action Date: 05 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-05
Officer name: Josh Malone
Documents
Change to a person with significant control
Date: 08 Jan 2019
Action Date: 05 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-05
Psc name: Mr Josh Malone
Documents
Appoint person secretary company with name date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Marcellina Andrews
Appointment date: 2018-07-17
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09946902 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIPLOMAT PROPERTY DEVELOPMENTS LIMITED
HOLFORD HOUSE HOLFORD COURT,SWAOLINCOTE,DE11 9BX
Number: | 03126790 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR THE WHARF ABBEY MILL BUSINESS PARK,GODALMING,GU7 2QN
Number: | 07700755 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 BROOMYHILL PLACE,WEST LOTHIAN,EH49 7BZ
Number: | SC321032 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHARLES LAKIN CLOSE,COVENTRY,CV7 9LB
Number: | 10851224 |
Status: | ACTIVE |
Category: | Private Limited Company |
90A WALM LANE,LONDON,NW2 4QY
Number: | 08287140 |
Status: | ACTIVE |
Category: | Private Limited Company |