Advanced company searchLink opens in new window

FAST TRACK VENTURES LIMITED

Company number 09265282

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)
04 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 17 March 2024
13 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 17 March 2023
30 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 17 March 2022
31 Mar 2021 600 Appointment of a voluntary liquidator
31 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-18
30 Mar 2021 AD01 Registered office address changed from 7 Bath Street Brighton BN1 3TB England to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 30 March 2021
30 Mar 2021 LIQ02 Statement of affairs
10 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
04 May 2020 AAMD Amended micro company accounts made up to 31 October 2018
28 Apr 2020 AA Micro company accounts made up to 31 October 2019
19 Feb 2020 AA Micro company accounts made up to 31 October 2018
30 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
12 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2019 AA Total exemption full accounts made up to 31 October 2017
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
30 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
20 Apr 2017 CH01 Director's details changed for Mr Alexander William Blyth on 12 April 2017
20 Apr 2017 CH01 Director's details changed for Mr Alex Ander William Blyth on 11 April 2017
19 Apr 2017 TM01 Termination of appointment of Philip Anthony Geraghty as a director on 1 March 2017
29 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
01 Sep 2016 AD01 Registered office address changed from 43 Old Mill Place Wraysbury Staines-upon-Thames Middlesex TW19 5LY to 7 Bath Street Brighton BN1 3TB on 1 September 2016