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

Global Fast Fuel Ltd

Documents

Total Documents39
Total Pages156

Filing History

2 December 2020Micro company accounts made up to 29 November 2019
1 April 2020Confirmation statement made on 23 March 2020 with no updates
30 November 2019Micro company accounts made up to 29 November 2018
31 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018
17 April 2019Confirmation statement made on 23 March 2019 with no updates
25 December 2018Micro company accounts made up to 30 November 2017
25 September 2018Previous accounting period shortened from 31 December 2017 to 30 November 2017
27 July 2018Registration of charge 091267560005, created on 19 July 2018
14 June 2018Satisfaction of charge 091267560001 in full
1 June 2018Registration of charge 091267560004, created on 25 May 2018
30 May 2018Registration of charge 091267560003, created on 25 May 2018
23 April 2018Registration of charge 091267560002, created on 19 April 2018
23 March 2018Confirmation statement made on 23 March 2018 with updates
25 August 2017Confirmation statement made on 11 July 2017 with no updates
25 August 2017Accounts for a dormant company made up to 31 December 2016
25 August 2017Accounts for a dormant company made up to 31 December 2016
25 August 2017Change of details for Mr Vallipuram Thankarajah as a person with significant control on 6 April 2017
25 August 2017Confirmation statement made on 11 July 2017 with no updates
25 August 2017Change of details for Mr Vallipuram Thankarajah as a person with significant control on 6 April 2017
30 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016
30 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016
7 February 2017Registration of charge 091267560001, created on 3 February 2017
7 February 2017Registration of charge 091267560001, created on 3 February 2017
5 October 2016Registered office address changed from C/O C/O Sbs Associates Ltd 52 the Mount Romford RM3 7LJ England to Queens Drive Service Station Queens Drive Swindon SN3 1AS on 5 October 2016
5 October 2016Registered office address changed from C/O C/O Sbs Associates Ltd 52 the Mount Romford RM3 7LJ England to Queens Drive Service Station Queens Drive Swindon SN3 1AS on 5 October 2016
30 August 2016Registered office address changed from C/O Sbs Associates Ltd 5 Victoria Road Romford Essex RM1 2JT to C/O C/O Sbs Associates Ltd 52 the Mount Romford RM3 7LJ on 30 August 2016
30 August 2016Confirmation statement made on 11 July 2016 with updates
30 August 2016Registered office address changed from C/O Sbs Associates Ltd 5 Victoria Road Romford Essex RM1 2JT to C/O C/O Sbs Associates Ltd 52 the Mount Romford RM3 7LJ on 30 August 2016
30 August 2016Confirmation statement made on 11 July 2016 with updates
19 April 2016Appointment of Mr Vallipuram Thankarajah as a director on 19 April 2016
19 April 2016Termination of appointment of Amirthambikai Thankarajah as a director on 19 April 2016
19 April 2016Termination of appointment of Amirthambikai Thankarajah as a director on 19 April 2016
19 April 2016Appointment of Mr Vallipuram Thankarajah as a director on 19 April 2016
30 March 2016Accounts for a dormant company made up to 31 July 2015
30 March 2016Accounts for a dormant company made up to 31 July 2015
19 October 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
19 October 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing