Advanced company searchLink opens in new window

FAST FINANCE 24 LTD

Company number 07789652

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)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2020 RP05 Registered office address changed to PO Box 4385, 07789652: Companies House Default Address, Cardiff, CF14 8LH on 8 January 2020
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2017
01 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
18 May 2019 DISS40 Compulsory strike-off action has been discontinued
17 May 2019 TM01 Termination of appointment of Terence Patrick Richards as a director on 15 May 2019
17 May 2019 AP01 Appointment of Mr Andreas Garke as a director on 15 May 2019
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2018 PSC04 Change of details for Mrs Kirsten Thagaard as a person with significant control on 1 November 2018
05 Nov 2018 CS01 Confirmation statement made on 28 September 2018 with updates
05 Nov 2018 PSC04 Change of details for Mrs Kirsten Thagaard as a person with significant control on 1 November 2018
19 Jun 2018 TM01 Termination of appointment of Clifford Jean Marie Giles as a director on 11 May 2018
05 Apr 2018 PSC07 Cessation of Ole Hareskov Jensen as a person with significant control on 29 March 2018
05 Apr 2018 PSC01 Notification of Kirsten Thagaard as a person with significant control on 29 March 2018
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 4,759,840
08 Mar 2018 CH01 Director's details changed for Mr Terence Patrick Richards on 8 March 2018
08 Mar 2018 CH01 Director's details changed for Mr Clifford Jean Marie Giles on 8 March 2018
08 Mar 2018 AD01 Registered office address changed from 54 South Molton Street London W1K 5SG England to 27 Old Gloucester Street London WC1N 3AX on 8 March 2018
09 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
05 Oct 2017 AP01 Appointment of Mr Terence Patrick Richards as a director on 2 October 2017
05 Oct 2017 TM01 Termination of appointment of Michael Guy Lister Curle as a director on 2 October 2017
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
08 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association