FAST FORWARD BUSINESS CHANGE CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
30/03/2530 March 2025 | Final Gazette dissolved following liquidation |
30/03/2530 March 2025 | Final Gazette dissolved following liquidation |
30/12/2430 December 2024 | Return of final meeting in a members' voluntary winding up |
23/10/2423 October 2024 | Liquidators' statement of receipts and payments to 2024-08-25 |
07/10/237 October 2023 | Liquidators' statement of receipts and payments to 2023-08-25 |
15/09/2215 September 2022 | Liquidators' statement of receipts and payments to 2022-08-25 |
21/05/2021 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
20/12/1920 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
06/02/196 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 05/02/2019 |
05/02/195 February 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SMITH / 05/02/2019 |
08/01/198 January 2019 | REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 10 WHITFIELD AVENUE LEEDS LS10 2QE |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | 28/04/16 NO CHANGES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
28/05/1428 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 02/01/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/07/127 July 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
23/06/1023 June 2010 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
08/06/108 June 2010 | DIRECTOR APPOINTED CHRISTOPHER SMITH |
08/06/108 June 2010 | APPOINTMENT TERMINATED, DIRECTOR CERI JOHN |
28/04/1028 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FAST FORWARD BUSINESS CHANGE CONSULTANCY LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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