Advanced company searchLink opens in new window

FASTEQ LIMITED

Company number SC206873

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)
24 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
24 Dec 2018 4.26(Scot) Return of final meeting of voluntary winding up
31 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-09
22 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
05 Oct 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-10-05
  • GBP 1
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
28 May 2015 AP03 Appointment of John Gerald Holland as a secretary on 30 April 2015
28 May 2015 AP01 Appointment of Alexander Murray as a director on 30 April 2015
27 May 2015 TM01 Termination of appointment of Greg Alan Hann as a director on 31 March 2015
27 May 2015 TM01 Termination of appointment of Thaddeus Jude Fortin as a director on 31 December 2014
27 May 2015 TM01 Termination of appointment of James Evan Gutknecht as a director on 30 April 2015
15 Apr 2015 TM01 Termination of appointment of a director
15 Apr 2015 AP01 Appointment of Mr John Gerald Holland as a director on 22 September 2014
15 Apr 2015 AP01 Appointment of Mr Greg Alan Hann as a director on 22 September 2014
14 Apr 2015 TM01 Termination of appointment of Michael Connelly as a director on 15 September 2014
14 Apr 2015 TM01 Termination of appointment of Shireen Elizabeth Greer as a director on 28 February 2014
14 Apr 2015 TM01 Termination of appointment of John James Ward as a director on 15 September 2014
05 Nov 2014 SH19 Statement of capital on 5 November 2014
  • GBP 1
05 Nov 2014 SH20 Statement by Directors
05 Nov 2014 CAP-SS Solvency Statement dated 22/09/14