Advanced company searchLink opens in new window

FASTLANE PAINT AND BODY LIMITED

Company number 05189582

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)
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 30 December 2023
  • GBP 54,352
19 Feb 2024 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
14 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2024 MA Memorandum and Articles of Association
04 Jan 2024 CC04 Statement of company's objects
03 Jan 2024 AP01 Appointment of Mr Jon Hire as a director on 30 December 2023
03 Jan 2024 AP01 Appointment of Mr Paul Hawkes as a director on 30 December 2023
03 Jan 2024 AD01 Registered office address changed from 421 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3TN England to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 3 January 2024
03 Jan 2024 PSC07 Cessation of Peter Michael Weil as a person with significant control on 30 December 2023
03 Jan 2024 PSC07 Cessation of Alex Andrea as a person with significant control on 30 December 2023
03 Jan 2024 PSC02 Notification of Steer Automotive Group Limited as a person with significant control on 30 December 2023
03 Jan 2024 TM02 Termination of appointment of Peter Michael Weil as a secretary on 30 December 2023
03 Jan 2024 TM01 Termination of appointment of Peter Michael Weil as a director on 30 December 2023
03 Jan 2024 TM01 Termination of appointment of Alexander Andrea as a director on 30 December 2023
03 Jan 2024 AP01 Appointment of Mr Richard Kenneth Steer as a director on 30 December 2023
22 Dec 2023 MR04 Satisfaction of charge 2 in full
14 Dec 2023 SH01 Statement of capital following an allotment of shares on 8 December 2023
  • GBP 49,799
12 Dec 2023 MR04 Satisfaction of charge 051895820004 in full
12 Dec 2023 MR04 Satisfaction of charge 3 in full
08 Dec 2023 AP01 Appointment of Mr Peter Michael Weil as a director on 7 December 2023
30 Nov 2023 MR04 Satisfaction of charge 1 in full
22 Nov 2023 PSC04 Change of details for Mr Peter Michael Weil as a person with significant control on 22 November 2023
22 Nov 2023 PSC04 Change of details for Mr Alex Andrea as a person with significant control on 22 November 2023
15 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Sep 2023 SH19 Statement of capital on 12 September 2023
  • GBP 47,500.00