Advanced company searchLink opens in new window

SALES FAST TRACK LIMITED

Company number 07278250

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)
17 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2014 DS01 Application to strike the company off the register
08 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
26 Apr 2011 TM01 Termination of appointment of Matthew Belcher as a director
21 Oct 2010 AP01 Appointment of Jacqueline Jarvis as a director
06 Oct 2010 AP01 Appointment of Mr Nicholas Jones as a director
06 Oct 2010 AP01 Appointment of Mr Matthew David Belcher as a director
06 Oct 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 March 2011
06 Oct 2010 AD01 Registered office address changed from 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH on 6 October 2010
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 28 September 2010
  • GBP 2
10 Jun 2010 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 June 2010
10 Jun 2010 TM01 Termination of appointment of Graham Cowan as a director
09 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)