Advanced company searchLink opens in new window

FASTER RESPONSE LIMITED

Company number 08331283

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)
11 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2017 SH01 Statement of capital following an allotment of shares on 14 December 2012
  • GBP 20
11 Jul 2017 TM01 Termination of appointment of John Egon Stott as a director on 16 June 2017
11 Jul 2017 TM01 Termination of appointment of Benjamin Peter Molley as a director on 16 June 2017
16 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
28 Feb 2017 AP01 Appointment of Mr John Egon Stott as a director on 28 February 2017
28 Feb 2017 AP01 Appointment of Mr Benjamin Peter Molley as a director on 28 February 2017
28 Feb 2017 TM01 Termination of appointment of Russell Canfield as a director on 28 February 2017
28 Feb 2017 TM01 Termination of appointment of Liam Cuffe as a director on 27 February 2017
21 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-19
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 AD01 Registered office address changed from 7 Elsalene Drive Groby Leicester LE6 0FG to 23-25 Church Road Kirby Muxloe Leicester LE9 2AD on 14 September 2016
15 Jul 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 20
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 May 2015 DISS40 Compulsory strike-off action has been discontinued
14 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 20
13 May 2015 AD01 Registered office address changed from 7 Elsalene Drive Groby Leicester LE6 0FG England to 7 Elsalene Drive Groby Leicester LE6 0FG on 13 May 2015
13 May 2015 AD01 Registered office address changed from 39 Derwent Business Centre Clarke Street Derby DE1 2BU to 7 Elsalene Drive Groby Leicester LE6 0FG on 13 May 2015
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 20
08 Jan 2014 AD01 Registered office address changed from 33 Irvine Close Stenson Fields Derby DE24 3HS United Kingdom on 8 January 2014
14 Dec 2012 NEWINC Incorporation