FAST DESPATCH LOGISTICS (WEYBRIDGE) LIMITED
Status | DISSOLVED |
Company No. | 11613491 |
Category | Private Limited Company |
Incorporated | 09 Oct 2018 |
Age | 5 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 15 Sep 2023 |
Years | 8 months, 16 days |
SUMMARY
FAST DESPATCH LOGISTICS (WEYBRIDGE) LIMITED is an dissolved private limited company with number 11613491. It was incorporated 5 years, 7 months, 23 days ago, on 09 October 2018 and it was dissolved 8 months, 16 days ago, on 15 September 2023. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Aug 2022
Action Date: 29 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-29
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 30 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Address
Type: AD01
Old address: 123 Meeting House Lane Balsall Common Coventry CV7 7GD England
Change date: 2021-08-13
New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS
Documents
Resolution
Date: 13 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 13 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Termination director company with name termination date
Date: 09 Feb 2021
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Masimbarasi
Termination date: 2020-12-11
Documents
Cessation of a person with significant control
Date: 09 Feb 2021
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Masimbarasi
Cessation date: 2020-11-24
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-11
Officer name: Mr Patrick Cheza
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Address
Type: AD01
New address: 123 Meeting House Lane Balsall Common Coventry CV7 7GD
Change date: 2021-02-09
Old address: 85a Kings Dyke Whittlesey Peterborough PE7 1PG United Kingdom
Documents
Notification of a person with significant control
Date: 09 Feb 2021
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-24
Psc name: Patrick Cheza
Documents
Gazette filings brought up to date
Date: 09 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Cessation of a person with significant control
Date: 08 Feb 2021
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gurvinder Singh Birk
Cessation date: 2020-09-01
Documents
Termination director company with name termination date
Date: 08 Feb 2021
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-01
Officer name: Gurvinder Singh Birk
Documents
Notification of a person with significant control
Date: 08 Feb 2021
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-01
Psc name: Michael Masimbarasi
Documents
Appoint person director company with name date
Date: 08 Feb 2021
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-01
Officer name: Mr Michael Masimbarasi
Documents
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Some Companies
62A HIGH STREET,RUNCORN,WA7 1AW
Number: | 08581701 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLINTON HEALTH ACCESS INITIATIVE - - UK
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 07856603 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
AMBA HOUSE 2ND FLOOR,HARROW, MIDDLESEX,HA1 1BA
Number: | 10715234 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05802529 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11133341 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
REAL HOUSE,LIVERPOOL,L21 4LT
Number: | 07624936 |
Status: | ACTIVE |
Category: | Private Limited Company |