Advanced company searchLink opens in new window

FFASTFILL POST-TRADE PROCESSING LIMITED

Company number 02933819

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 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2015 DS01 Application to strike the company off the register
27 May 2015 SH20 Statement by Directors
27 May 2015 SH19 Statement of capital on 27 May 2015
  • GBP 0.01
27 May 2015 CAP-SS Solvency Statement dated 26/05/15
27 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Apr 2015 MR04 Satisfaction of charge 1 in full
17 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5,621.81
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Sep 2014 TM01 Termination of appointment of Mark Andrew Russell Carlisle as a director on 2 September 2014
03 Sep 2014 TM02 Termination of appointment of Mark Andrew Carlisle as a secretary on 2 September 2014
01 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 5,621.81
19 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Nov 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
21 Aug 2013 TM01 Termination of appointment of Hamish Purdey as a director
30 Jul 2013 AD01 Registered office address changed from 35 Vine Street London EC3N 2AA on 30 July 2013
15 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
15 Apr 2013 CH01 Director's details changed for Mr Thomas Keith Todd on 8 April 2013
15 Apr 2013 CH01 Director's details changed for Hamish John Purdey on 8 April 2013
28 Sep 2012 AA Full accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
28 Jul 2011 AP03 Appointment of Mr Mark Andrew Carlisle as a secretary
28 Jul 2011 TM02 Termination of appointment of Paul Colcombe as a secretary
27 Jul 2011 AA Full accounts made up to 31 March 2011