Advanced company searchLink opens in new window

FAST BUSINESS SERVICES LIMITED

Company number 05724201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2013 TM01 Termination of appointment of Mohammed Tarkesh Dooz as a director
12 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2013 DS01 Application to strike the company off the register
28 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
Statement of capital on 2012-07-28
  • GBP 3
30 Dec 2011 AA Total exemption full accounts made up to 28 February 2011
14 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
23 Mar 2011 AP01 Appointment of Mr Mohammed Ebrahim Tarkesh Dooz as a director
23 Mar 2011 TM02 Termination of appointment of Ali Fallahi as a secretary
23 Mar 2011 TM01 Termination of appointment of Morteza Fallahi as a director
22 Feb 2011 AD01 Registered office address changed from 491-493 Radcliffe Road Darcy Lever Bolton BL3 1SX on 22 February 2011
26 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
28 Jun 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
12 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Morteza Fallahi on 28 February 2010
12 Nov 2009 AA Full accounts made up to 28 February 2009
26 May 2009 363a Return made up to 28/02/09; full list of members
13 Feb 2009 AA Total exemption full accounts made up to 28 February 2008
06 Jun 2008 363s Return made up to 28/02/08; full list of members
01 Feb 2008 288b Secretary resigned
02 Jan 2008 AA Total exemption full accounts made up to 28 February 2007
29 Mar 2007 363s Return made up to 28/02/07; full list of members
04 May 2006 287 Registered office changed on 04/05/06 from: cariocca business park 2 sawley road manchester england M40 8BB