FAST SOFTWARE GROUP LTD

71-75 Shelton Street, London, WC2H 9JQ, England
StatusDISSOLVED
Company No.11467318
CategoryPrivate Limited Company
Incorporated17 Jul 2018
Age5 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 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

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution withdrawal application strike off company

Date: 26 Nov 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIMITY LIMITED

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

HURRICANE GROUP LIMITED

GROUND FLOOR THE WHARF ABBEY MILL BUSINESS PARK,GODALMING,GU7 2QN

Number:07700755
Status:ACTIVE
Category:Private Limited Company

NICOLA JACOBS LIMITED

41 BROOMYHILL PLACE,WEST LOTHIAN,EH49 7BZ

Number:SC321032
Status:ACTIVE
Category:Private Limited Company

NUTRIDOTE LTD

9 CHARLES LAKIN CLOSE,COVENTRY,CV7 9LB

Number:10851224
Status:ACTIVE
Category:Private Limited Company

SPRINGBRIGHT LTD.

90A WALM LANE,LONDON,NW2 4QY

Number:08287140
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