Advanced company searchLink opens in new window

FAST PRESSURE II LIMITED

Company number 09349390

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2019 MR04 Satisfaction of charge 093493900002 in full
04 Sep 2019 DS01 Application to strike the company off the register
09 Aug 2019 CH01 Director's details changed for Mr Adrian John Richards on 26 June 2019
26 Jun 2019 AD01 Registered office address changed from 35 the Vale London W3 7QE to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 26 June 2019
25 Jun 2019 PSC05 Change of details for Fast Pressure I Limited as a person with significant control on 25 June 2019
14 Jun 2019 SH19 Statement of capital on 14 June 2019
  • GBP 0.38
  • ANNOTATION Clarification this document is a second filing of the form SH19 registered on 28/03/2019.
21 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 May 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 38,419,583.00
08 May 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 38,419,583.00
10 Apr 2019 AD01 Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to 35 the Vale London W3 7QE on 10 April 2019
28 Mar 2019 SH20 Statement by Directors
28 Mar 2019 SH19 Statement of capital on 28 March 2019
  • GBP 0.38
  • ANNOTATION Clarification a second filed SH19 was registered on 14/06/2019.
28 Mar 2019 CAP-SS Solvency Statement dated 25/03/19
28 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Feb 2019 MR04 Satisfaction of charge 093493900001 in full
19 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
12 Dec 2018 CH01 Director's details changed for Mr Alexander Samuel Mcnutt on 28 January 2016
06 Dec 2018 MR01 Registration of charge 093493900002, created on 4 December 2018
28 Nov 2018 TM01 Termination of appointment of Kenneth Dale Walker as a director on 21 November 2018
28 Nov 2018 TM01 Termination of appointment of Paul John Dunlop as a director on 21 November 2018
28 Nov 2018 TM01 Termination of appointment of Michael Thiehofe as a director on 21 November 2018
28 Nov 2018 TM01 Termination of appointment of Scott Plumridge as a director on 21 November 2018