FAST FIT (POOLE) LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewFinal Gazette dissolved following liquidation

View Document

29/10/2529 October 2025 NewFinal Gazette dissolved following liquidation

View Document

29/07/2529 July 2025 Return of final meeting in a members' voluntary winding up

View Document

30/12/2430 December 2024 Register inspection address has been changed to Fast Fit (Nuffield) Ltd 70 Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RS

View Document

27/12/2427 December 2024 Registered office address changed from C/O Ground Floor Austin House 43 Poole Road Westbourne Bournemouth Dorset BH4 9DN to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-12-27

View Document

27/12/2427 December 2024 Resolutions

View Document

27/12/2427 December 2024 Declaration of solvency

View Document

27/12/2427 December 2024 Appointment of a voluntary liquidator

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-06-30

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY METCALF / 01/10/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/12/154 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/12/1415 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/01/1416 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/12/123 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/01/1218 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY METCALF / 25/11/2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/12/1020 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

31/12/0931 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY METCALF / 24/11/2009

View Document

25/09/0925 September 2009 PREVSHO FROM 30/11/2009 TO 30/06/2009

View Document

27/12/0827 December 2008 DIRECTOR APPOINTED GEOFFREY METCALF

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

25/11/0825 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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