Advanced company searchLink opens in new window

FAST TRACK STARTUP LIMITED

Company number 08782868

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2020 DS01 Application to strike the company off the register
23 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
27 Mar 2019 AD01 Registered office address changed from C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP England to Church House 207 Camberwell New Road London SE5 0TJ on 27 March 2019
27 Mar 2019 CH04 Secretary's details changed for Moore & Cache Limited on 27 March 2019
14 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
29 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
17 May 2016 CH01 Director's details changed for Mr Tim Peter Addison on 17 May 2016
18 Feb 2016 CH04 Secretary's details changed for Moore & Cache Limited on 12 February 2016
16 Feb 2016 AD01 Registered office address changed from C/O C/O Church & Co Zetland House 5-25 Scrutton Street London to C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 16 February 2016
17 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
17 Dec 2015 AP04 Appointment of Moore & Cache Limited as a secretary on 20 November 2015
17 Dec 2015 CH01 Director's details changed for Mr Tim Addison on 20 November 2015
14 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
19 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
07 Aug 2014 AD01 Registered office address changed from Hill House Hangersley Ringwood BH24 3JN England to C/O C/O Church & Co Zetland House 5-25 Scrutton Street London on 7 August 2014
20 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-20
  • GBP 1