Advanced company searchLink opens in new window

FAST LIVE HOLDINGS LIMITED

Company number 09923025

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)
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2022 RP04TM01 Second filing for the termination of Justin Myles Jonathan Phillips as a director
30 Nov 2021 TM01 Termination of appointment of Justin Myles Jonathan Phillips as a director on 30 November 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 26/01/22
12 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2020 AD01 Registered office address changed from 4 Vencourt Place London W6 9NU England to 3rd Floor, 207 Regent Street London W1B 3HH on 23 November 2020
06 May 2020 DISS40 Compulsory strike-off action has been discontinued
05 May 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
01 May 2019 CS01 Confirmation statement made on 12 March 2019 with updates
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2018 TM02 Termination of appointment of Jim Gilmartin as a secretary on 18 May 2018
23 May 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 142.51
16 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates