Download leads from Nexok and grow your business. Find out more

Cashfast Limited

Documents

Total Documents50
Total Pages98

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off
13 November 2012Final Gazette dissolved via compulsory strike-off
31 July 2012First Gazette notice for compulsory strike-off
31 July 2012First Gazette notice for compulsory strike-off
2 December 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 100
2 December 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 100
2 December 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 100
1 April 2011Accounts for a dormant company made up to 31 July 2010
1 April 2011Accounts for a dormant company made up to 31 July 2010
4 January 2011Annual return made up to 2 October 2010 with a full list of shareholders
4 January 2011Annual return made up to 2 October 2010 with a full list of shareholders
4 January 2011Annual return made up to 2 October 2010 with a full list of shareholders
1 May 2010Compulsory strike-off action has been discontinued
1 May 2010Compulsory strike-off action has been discontinued
30 April 2010Annual return made up to 2 October 2009 with a full list of shareholders
30 April 2010Accounts for a dormant company made up to 31 July 2009
30 April 2010Accounts for a dormant company made up to 31 July 2009
30 April 2010Director's details changed for Mr Lee Taylor on 2 October 2009
30 April 2010Annual return made up to 2 October 2009 with a full list of shareholders
30 April 2010Director's details changed for Mr Lee Taylor on 2 October 2009
30 April 2010Annual return made up to 2 October 2009 with a full list of shareholders
30 April 2010Director's details changed for Mr Lee Taylor on 2 October 2009
26 January 2010First Gazette notice for compulsory strike-off
26 January 2010First Gazette notice for compulsory strike-off
1 June 2009Accounts for a dormant company made up to 31 July 2008
1 June 2009Accounts made up to 31 July 2008
30 December 2008Return made up to 02/10/08; full list of members
30 December 2008Appointment terminated secretary synergy ventures LTD
30 December 2008Return made up to 02/10/08; full list of members
30 December 2008Appointment Terminated Secretary synergy ventures LTD
14 July 2008Accounts made up to 31 July 2007
14 July 2008Accounts for a dormant company made up to 31 July 2007
8 July 2008Accounting reference date shortened from 31/10/2007 to 31/07/2007
8 July 2008Accounting reference date shortened from 31/10/2007 to 31/07/2007
7 January 2008Return made up to 02/10/07; full list of members
7 January 2008Return made up to 02/10/07; full list of members
29 November 2006Registered office changed on 29/11/06 from: 87 rayleigh road eastwood SS9 5UZ
29 November 2006Registered office changed on 29/11/06 from: 87 rayleigh road eastwood SS9 5UZ
29 November 2006New secretary appointed
29 November 2006New secretary appointed
29 November 2006New director appointed
29 November 2006New director appointed
24 November 2006Secretary resigned
24 November 2006Registered office changed on 24/11/06 from: 44 upper belgrave road clifton bristol BS8 2XN
24 November 2006Secretary resigned
24 November 2006Registered office changed on 24/11/06 from: 44 upper belgrave road clifton bristol BS8 2XN
24 November 2006Director resigned
24 November 2006Director resigned
2 October 2006Incorporation
2 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing