FAST 2 SERVICE LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-03-31

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Termination of appointment of Dorel Paun as a director on 2023-11-01

View Document

10/11/2310 November 2023 Appointment of Mr Alexandru-Ionut Petre as a director on 2023-11-01

View Document

10/11/2310 November 2023 Notification of Alexandru-Ionut Petre as a person with significant control on 2023-11-01

View Document

10/11/2310 November 2023 Cessation of Paun Dorel as a person with significant control on 2023-11-01

View Document

12/09/2312 September 2023 Cessation of Vladut-Traian Pacurar as a person with significant control on 2023-09-01

View Document

12/09/2312 September 2023 Appointment of Mr Dorel Paun as a director on 2023-09-01

View Document

12/09/2312 September 2023 Registered office address changed from 177 a Queens Road Nuneaton CV11 5NB England to 33 Freehold Street Northampton NN2 6EW on 2023-09-12

View Document

12/09/2312 September 2023 Notification of Paun Dorel as a person with significant control on 2023-09-01

View Document

12/09/2312 September 2023 Termination of appointment of Vladut-Traian Pacurar as a director on 2023-09-01

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

21/07/2321 July 2023 Confirmation statement made on 2022-05-16 with no updates

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Change of details for Mr Vladut-Traian Pacurar as a person with significant control on 2022-05-10

View Document

16/05/2216 May 2022 Registered office address changed from 78 Windmill Road Coventry CV6 7BP England to 177 a Queens Road Nuneaton CV11 5NB on 2022-05-16

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company