- Company Overview for FAST TRANSPORTATION LTD (12766906)
- Filing history for FAST TRANSPORTATION LTD (12766906)
- People for FAST TRANSPORTATION LTD (12766906)
- More for FAST TRANSPORTATION LTD (12766906)
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) |
---|---|---|---|
16 May 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
26 May 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
08 Sep 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 7 September 2022 | |
08 Sep 2022 | TM01 | Termination of appointment of a director | |
08 Sep 2022 | CERTNM |
Company name changed christian dawson LTD\certificate issued on 08/09/22
|
|
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
07 Sep 2022 | PSC01 | Notification of Edward Andrew Birch as a person with significant control on 7 September 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 7 September 2022 | |
07 Sep 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 7 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 20 Bucks Hill Nuneaton Warwickshire CV10 9LQ on 7 September 2022 | |
07 Sep 2022 | AP01 | Appointment of Mr Edward Birch as a director on 7 September 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with updates | |
10 Aug 2022 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 August 2022 | |
10 Aug 2022 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 9 August 2022 | |
09 Aug 2022 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 24 July 2022 | |
09 Aug 2022 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 24 July 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 August 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 25 July 2022 | |
03 Aug 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
24 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-24
|