Advanced company searchLink opens in new window

FAST SOFTWARE GROUP LTD

Company number 11467318

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)
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