Advanced company searchLink opens in new window

FASTENING SHIPPING TRADING LIMITED

Company number 07204701

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2015 DS01 Application to strike the company off the register
30 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
31 Jul 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
02 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
02 Apr 2014 AD01 Registered office address changed from Lawford House 4Th Floor Albert Place London N3 1RL on 2 April 2014
27 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-27
17 Mar 2014 AR01 Annual return made up to 26 March 2013 with full list of shareholders
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 AP04 Appointment of Corporate Secretaries Limited as a secretary
19 Nov 2013 TM01 Termination of appointment of Axel Wend as a director
19 Nov 2013 AP01 Appointment of Sarah Frances Alison Lyons as a director
19 Nov 2013 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 19 November 2013
22 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
10 Jan 2013 CERTNM Company name changed advantage sales LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
13 Nov 2012 AP01 Appointment of Mr Axel Lidus Michel Wend as a director
12 Nov 2012 TM02 Termination of appointment of City Secretaries Limited as a secretary
12 Nov 2012 TM01 Termination of appointment of Alan Bell as a director
12 Nov 2012 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 100
30 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
24 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
26 Mar 2010 NEWINC Incorporation