Total Documents | 277 |
---|
Total Pages | 886 |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
11 August 2020 | Confirmation statement made on 7 August 2020 with no updates |
14 April 2020 | First Gazette notice for voluntary strike-off |
7 April 2020 | Application to strike the company off the register |
19 March 2020 | Previous accounting period shortened from 30 June 2019 to 31 May 2019 |
7 October 2019 | Appointment of Mr Sheraz Afzal as a director on 7 October 2019 |
7 October 2019 | Termination of appointment of Alpesh Kumar Patel as a director on 7 October 2019 |
12 August 2019 | Confirmation statement made on 7 August 2019 with no updates |
22 March 2019 | Appointment of Mr Alpesh Kumar Patel as a director on 22 March 2019 |
22 March 2019 | Termination of appointment of Kevin Richard Kaye as a director on 22 March 2019 |
7 March 2019 | Accounts for a dormant company made up to 30 June 2018 |
3 December 2018 | Termination of appointment of Tony Deakin as a director on 1 December 2018 |
12 September 2018 | Registered office address changed from Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on 12 September 2018 |
13 August 2018 | Confirmation statement made on 7 August 2018 with no updates |
10 May 2018 | Termination of appointment of Lorna Biondi as a secretary on 30 April 2018 |
20 March 2018 | Accounts for a dormant company made up to 30 June 2017 |
6 March 2018 | Appointment of Mr Tony Deakin as a director on 27 February 2018 |
6 March 2018 | Termination of appointment of Scott Aaron Cohen as a director on 27 February 2018 |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates |
24 October 2016 | Accounts for a dormant company made up to 30 June 2016 |
24 October 2016 | Accounts for a dormant company made up to 30 June 2016 |
16 September 2016 | Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 16 September 2016 |
16 September 2016 | Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 16 September 2016 |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates |
8 July 2016 | Termination of appointment of Eric George Erickson as a director on 8 July 2016 |
8 July 2016 | Termination of appointment of Eric George Erickson as a director on 8 July 2016 |
4 July 2016 | Appointment of Mr Scott Cohen as a director on 27 June 2016 |
4 July 2016 | Appointment of Mr Scott Cohen as a director on 27 June 2016 |
20 June 2016 | Termination of appointment of Mark Lee Prior as a director on 20 June 2016 |
20 June 2016 | Termination of appointment of Mark Lee Prior as a director on 20 June 2016 |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 |
22 January 2016 | Auditor's resignation |
22 January 2016 | Auditor's resignation |
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
27 March 2015 | Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 |
27 March 2015 | Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 |
27 March 2015 | Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 |
27 March 2015 | Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 |
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 |
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 |
27 February 2015 | Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 |
27 February 2015 | Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 |
27 February 2015 | Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 |
27 February 2015 | Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 |
8 January 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 |
8 January 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 |
16 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 16 December 2014 |
16 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 16 December 2014 |
12 November 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 |
12 November 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 |
10 November 2014 | Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014 |
10 November 2014 | Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014 |
20 August 2014 | Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 |
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 |
20 August 2014 | Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 |
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
8 January 2014 | Accounts for a dormant company made up to 30 June 2013 |
8 January 2014 | Accounts for a dormant company made up to 30 June 2013 |
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
4 June 2013 | Appointment of Mark Lee Prior as a director |
4 June 2013 | Appointment of Mark Lee Prior as a director |
4 June 2013 | Appointment of Director Eric George Erickson as a director |
4 June 2013 | Appointment of Director Eric George Erickson as a director |
3 June 2013 | Appointment of Kevin Kaye as a director |
3 June 2013 | Appointment of Kevin Kaye as a director |
3 June 2013 | Termination of appointment of Piero Fileccia as a director |
3 June 2013 | Appointment of Mark Lee Prior as a secretary |
3 June 2013 | Appointment of Mark Lee Prior as a secretary |
3 June 2013 | Termination of appointment of Piero Fileccia as a director |
3 June 2013 | Termination of appointment of Roy Hibberd as a director |
3 June 2013 | Termination of appointment of Roy Hibberd as a director |
3 June 2013 | Termination of appointment of Caroline Walton as a secretary |
3 June 2013 | Termination of appointment of Caroline Walton as a secretary |
18 January 2013 | Company name changed fastcash LIMITED\certificate issued on 18/01/13
|
18 January 2013 | Change of name notice |
18 January 2013 | Company name changed fastcash LIMITED\certificate issued on 18/01/13
|
18 January 2013 | Change of name notice |
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 |
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 |
9 August 2012 | Director's details changed for Roy Hibberd on 8 August 2012 |
9 August 2012 | Director's details changed for Roy Hibberd on 8 August 2012 |
9 August 2012 | Director's details changed for Mr Piero Fileccia on 8 August 2012 |
9 August 2012 | Director's details changed for Mr Piero Fileccia on 8 August 2012 |
9 August 2012 | Director's details changed for Roy Hibberd on 8 August 2012 |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders |
9 August 2012 | Director's details changed for Mr Piero Fileccia on 8 August 2012 |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders |
10 February 2012 | Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 |
10 February 2012 | Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 |
25 November 2011 | Accounts for a dormant company made up to 30 June 2011 |
25 November 2011 | Accounts for a dormant company made up to 30 June 2011 |
1 September 2011 | Appointment of Roy Hibberd as a director |
1 September 2011 | Appointment of Mr Piero Fileccia as a director |
1 September 2011 | Appointment of Mr Piero Fileccia as a director |
1 September 2011 | Appointment of Roy Hibberd as a director |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders |
17 August 2011 | Director's details changed for Mr Jeffrey Allan Weiss on 8 August 2011 |
17 August 2011 | Director's details changed for Mr Jeffrey Allan Weiss on 8 August 2011 |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders |
17 August 2011 | Director's details changed for Mr Jeffrey Allan Weiss on 8 August 2011 |
8 July 2011 | Termination of appointment of Silvio Piccini as a director |
8 July 2011 | Termination of appointment of Silvio Piccini as a director |
23 May 2011 | Resolutions
|
23 May 2011 | Memorandum and Articles of Association |
23 May 2011 | Memorandum and Articles of Association |
23 May 2011 | Resolutions
|
10 November 2010 | Director's details changed for Mr Jeffrey Allan Weiss on 8 November 2010 |
10 November 2010 | Director's details changed for Mr Jeffrey Allan Weiss on 8 November 2010 |
10 November 2010 | Secretary's details changed for Caroline Debra Walton on 8 November 2010 |
10 November 2010 | Director's details changed for Mr Silvio Dante Piccini on 8 November 2010 |
10 November 2010 | Director's details changed for Mr Silvio Dante Piccini on 8 November 2010 |
10 November 2010 | Secretary's details changed for Caroline Debra Walton on 8 November 2010 |
10 November 2010 | Director's details changed for Mr Silvio Dante Piccini on 8 November 2010 |
10 November 2010 | Director's details changed for Mr Jeffrey Allan Weiss on 8 November 2010 |
10 November 2010 | Secretary's details changed for Caroline Debra Walton on 8 November 2010 |
29 October 2010 | Accounts for a dormant company made up to 30 June 2010 |
29 October 2010 | Accounts for a dormant company made up to 30 June 2010 |
21 September 2010 | Director's details changed |
21 September 2010 | Secretary's details changed for Caroline Debra Walton on 8 August 2010 |
21 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders |
21 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders |
21 September 2010 | Secretary's details changed for Caroline Debra Walton on 8 August 2010 |
21 September 2010 | Director's details changed for Mr Silvio Dante Piccini on 8 August 2010 |
21 September 2010 | Director's details changed for Mr Silvio Dante Piccini on 8 August 2010 |
21 September 2010 | Director's details changed for Mr Silvio Dante Piccini on 8 August 2010 |
21 September 2010 | Secretary's details changed for Caroline Debra Walton on 8 August 2010 |
21 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders |
21 September 2010 | Director's details changed |
18 November 2009 | Accounts for a dormant company made up to 30 June 2009 |
18 November 2009 | Accounts for a dormant company made up to 30 June 2009 |
4 September 2009 | Return made up to 08/08/09; no change of members |
4 September 2009 | Return made up to 08/08/09; no change of members |
3 September 2009 | Registered office changed on 03/09/2009 from 42 alie street london E1 8DA |
3 September 2009 | Registered office changed on 03/09/2009 from 42 alie street london E1 8DA |
26 August 2009 | Location of register of members |
26 August 2009 | Location of register of members |
22 January 2009 | Accounts for a dormant company made up to 30 June 2008 |
22 January 2009 | Accounts for a dormant company made up to 30 June 2008 |
4 November 2008 | Return made up to 08/08/08; full list of members |
4 November 2008 | Return made up to 08/08/08; full list of members |
22 October 2008 | Director appointed silvio piccini |
22 October 2008 | Appointment terminated secretary peter sokolowski |
22 October 2008 | Director appointed silvio piccini |
22 October 2008 | Appointment terminated secretary peter sokolowski |
18 June 2008 | Appointment terminated director donald gayhardt |
18 June 2008 | Appointment terminated director donald gayhardt |
7 January 2008 | Director resigned |
7 January 2008 | Director resigned |
3 January 2008 | Full accounts made up to 30 June 2007 |
3 January 2008 | Full accounts made up to 30 June 2007 |
23 August 2007 | Return made up to 08/08/07; full list of members |
23 August 2007 | Return made up to 08/08/07; full list of members |
1 March 2007 | Accounts for a dormant company made up to 30 June 2006 |
1 March 2007 | Accounts for a dormant company made up to 30 June 2006 |
5 October 2006 | New secretary appointed |
5 October 2006 | New secretary appointed |
17 August 2006 | Return made up to 08/08/06; full list of members |
17 August 2006 | Return made up to 08/08/06; full list of members |
20 February 2006 | Full accounts made up to 30 June 2005 |
20 February 2006 | Full accounts made up to 30 June 2005 |
8 November 2005 | New director appointed |
8 November 2005 | New director appointed |
31 October 2005 | Director resigned |
31 October 2005 | Director resigned |
13 September 2005 | Return made up to 08/08/05; full list of members |
13 September 2005 | Return made up to 08/08/05; full list of members |
30 October 2004 | Full accounts made up to 30 June 2004 |
30 October 2004 | Full accounts made up to 30 June 2004 |
17 September 2004 | Director's particulars changed |
17 September 2004 | Director's particulars changed |
16 September 2004 | Return made up to 08/08/04; full list of members |
16 September 2004 | Return made up to 08/08/04; full list of members |
9 January 2004 | Declaration of satisfaction of mortgage/charge |
9 January 2004 | Declaration of satisfaction of mortgage/charge |
9 January 2004 | Declaration of satisfaction of mortgage/charge |
9 January 2004 | Declaration of satisfaction of mortgage/charge |
5 January 2004 | Full accounts made up to 30 June 2003 |
5 January 2004 | Full accounts made up to 30 June 2003 |
19 December 2003 | Director resigned |
19 December 2003 | Director resigned |
21 November 2003 | Director's particulars changed |
21 November 2003 | Director's particulars changed |
20 October 2003 | Return made up to 08/08/03; full list of members; amend |
20 October 2003 | Return made up to 08/08/03; full list of members; amend |
23 August 2003 | Return made up to 08/08/03; full list of members |
23 August 2003 | Return made up to 08/08/03; full list of members |
3 May 2003 | Full accounts made up to 30 June 2002 |
3 May 2003 | Full accounts made up to 30 June 2002 |
3 September 2002 | Director's particulars changed |
3 September 2002 | Director's particulars changed |
2 August 2002 | Return made up to 30/06/02; full list of members |
2 August 2002 | Return made up to 30/06/02; full list of members |
30 April 2002 | Full accounts made up to 30 June 2001 |
30 April 2002 | Full accounts made up to 30 June 2001 |
7 January 2002 | Accounting reference date extended from 30/04/01 to 30/06/01 |
7 January 2002 | Accounting reference date extended from 30/04/01 to 30/06/01 |
19 September 2001 | Return made up to 08/08/01; full list of members |
19 September 2001 | Return made up to 08/08/01; full list of members |
23 July 2001 | Registered office changed on 23/07/01 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH |
23 July 2001 | Registered office changed on 23/07/01 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH |
20 April 2001 | New director appointed |
20 April 2001 | New director appointed |
20 April 2001 | New director appointed |
20 April 2001 | New director appointed |
23 March 2001 | Director's particulars changed |
23 March 2001 | Director's particulars changed |
3 January 2001 | New secretary appointed;new director appointed |
3 January 2001 | New secretary appointed;new director appointed |
19 December 2000 | Director resigned |
19 December 2000 | Resolutions
|
19 December 2000 | Registered office changed on 19/12/00 from: severnside secretarial LTD 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL |
19 December 2000 | Resolutions
|
19 December 2000 | Declaration of assistance for shares acquisition |
19 December 2000 | Secretary resigned |
19 December 2000 | Director resigned |
19 December 2000 | Secretary resigned |
19 December 2000 | Declaration of assistance for shares acquisition |
19 December 2000 | New director appointed |
19 December 2000 | New director appointed |
19 December 2000 | Registered office changed on 19/12/00 from: severnside secretarial LTD 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL |
15 December 2000 | Particulars of mortgage/charge |
15 December 2000 | Declaration of satisfaction of mortgage/charge |
15 December 2000 | Declaration of satisfaction of mortgage/charge |
15 December 2000 | Particulars of mortgage/charge |
14 August 2000 | Return made up to 08/08/00; full list of members |
14 August 2000 | Return made up to 08/08/00; full list of members |
3 August 2000 | Accounts for a small company made up to 30 April 2000 |
3 August 2000 | Accounts for a small company made up to 30 April 2000 |
20 June 2000 | Registered office changed on 20/06/00 from: severnside secretarial LIMITED 110 whitchurch road cardiff CF4 3LY |
20 June 2000 | Registered office changed on 20/06/00 from: severnside secretarial LIMITED 110 whitchurch road cardiff CF4 3LY |
3 December 1999 | Accounts for a small company made up to 30 April 1999 |
3 December 1999 | Accounts for a small company made up to 30 April 1999 |
9 November 1999 | Return made up to 08/08/99; full list of members |
9 November 1999 | Return made up to 08/08/99; full list of members |
8 November 1999 | Particulars of mortgage/charge |
8 November 1999 | Particulars of mortgage/charge |
25 October 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 |
25 October 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 |
15 June 1999 | Director's particulars changed |
15 June 1999 | Director's particulars changed |
26 May 1999 | Particulars of mortgage/charge |
26 May 1999 | Particulars of mortgage/charge |
21 December 1998 | Accounts for a small company made up to 28 February 1998 |
21 December 1998 | Accounts for a small company made up to 28 February 1998 |
14 September 1998 | Return made up to 08/08/98; full list of members |
14 September 1998 | Return made up to 08/08/98; full list of members |
7 July 1998 | Ad 21/06/98--------- £ si 10@1=10 £ ic 2/12 |
7 July 1998 | Ad 21/06/98--------- £ si 89@1=89 £ ic 12/101 |
7 July 1998 | Ad 21/06/98--------- £ si 10@1=10 £ ic 2/12 |
7 July 1998 | Ad 21/06/98--------- £ si 89@1=89 £ ic 12/101 |
22 September 1997 | Accounting reference date shortened from 31/08/98 to 28/02/98 |
22 September 1997 | Accounting reference date shortened from 31/08/98 to 28/02/98 |
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
9 September 1997 | Registered office changed on 09/09/97 from: 110 whitchurch road cardiff CF4 3LY |
9 September 1997 | New director appointed |
9 September 1997 | Director resigned |
9 September 1997 | Director resigned |
9 September 1997 | New director appointed |
9 September 1997 | Registered office changed on 09/09/97 from: 110 whitchurch road cardiff CF4 3LY |
8 August 1997 | Incorporation |
8 August 1997 | Incorporation |