- Company Overview for FASTER RESPONSE LIMITED (08331283)
- Filing history for FASTER RESPONSE LIMITED (08331283)
- People for FASTER RESPONSE LIMITED (08331283)
- More for FASTER RESPONSE LIMITED (08331283)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |