- Company Overview for FAST SOFTWARE GROUP LTD (11467318)
- Filing history for FAST SOFTWARE GROUP LTD (11467318)
- People for FAST SOFTWARE GROUP LTD (11467318)
- More for FAST SOFTWARE GROUP LTD (11467318)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Dec 2021 | TM01 | Termination of appointment of Josh Malone as a director on 16 December 2021 | |
13 Dec 2021 | PSC07 | Cessation of Societe De Portefeuille Jbm Executive Ltee as a person with significant control on 25 November 2019 | |
13 Dec 2021 | PSC07 | Cessation of Josh Malone as a person with significant control on 31 August 2021 | |
01 Sep 2021 | PSC01 | Notification of Josh Malone as a person with significant control on 27 August 2020 | |
31 Aug 2021 | AP01 | Appointment of Mr Josh Malone as a director on 31 August 2021 | |
07 Mar 2021 | TM01 | Termination of appointment of Josh Malone as a director on 6 March 2021 | |
25 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2020 | PSC04 | Change of details for a person with significant control | |
28 Aug 2020 | PSC04 | Change of details for a person with significant control | |
28 Aug 2020 | CH01 | Director's details changed for Mr Josh Malone on 27 August 2020 | |
26 Nov 2019 | DS02 | Withdraw the company strike off application | |
25 Nov 2019 | DS01 | Application to strike the company off the register | |
25 Nov 2019 | AP01 | Appointment of Mr Josh Malone as a director on 22 November 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Josh Malone as a director on 22 November 2019 | |
22 Nov 2019 | TM02 | Termination of appointment of Marcellina Andrews as a secretary on 22 November 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from 102 Kirkstall Road Leeds LS3 1JA England to 71-75 Shelton Street London WC2H 9JQ on 22 November 2019 | |
21 Oct 2019 | PSC05 | Change of details for Societe De Portefeuille Kbm Executive Ltee as a person with significant control on 21 October 2019 | |
21 Oct 2019 | PSC07 | Cessation of Jm Cloud Enterprises Inc as a person with significant control on 18 October 2019 | |
21 Oct 2019 | PSC02 | Notification of Societe De Portefeuille Kbm Executive Ltee as a person with significant control on 18 October 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 102 Kirkstall Road Leeds LS3 1JA on 21 October 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
04 Jul 2019 | PSC07 | Cessation of Josh Malone as a person with significant control on 4 July 2019 |