FAST FORWARD CLOTHING LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

22/11/2422 November 2024 Previous accounting period shortened from 2023-11-27 to 2023-11-26

View Document

23/08/2423 August 2024 Previous accounting period shortened from 2023-11-28 to 2023-11-27

View Document

13/11/2313 November 2023 Change of details for Emil Emilov Raykov as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

10/11/2310 November 2023 Director's details changed for Emil Emilova Raykov on 2023-11-10

View Document

10/11/2310 November 2023 Cessation of Ahmet Celebi as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Notification of Emil Emilov Raykov as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Termination of appointment of Ahmet Celebi as a director on 2023-11-10

View Document

10/11/2310 November 2023 Appointment of Emil Emilova Raykov as a director on 2023-11-10

View Document

25/08/2325 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

17/02/2317 February 2023 Unaudited abridged accounts made up to 2021-11-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Previous accounting period shortened from 2021-11-29 to 2021-11-28

View Document

22/11/2222 November 2022 Registered office address changed from Unit D2 - 3/19 Victorian Grove Stoke Newington London N16 8EN England to Philips Accountants Southgate Ltd 286B Chase Road London N14 6HF on 2022-11-22

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

16/12/2116 December 2021 Notification of Ahmet Celebi as a person with significant control on 2021-12-15

View Document

16/12/2116 December 2021 Cessation of Mahmut Tozlukaya as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Termination of appointment of Mahmut Tozlukaya as a director on 2021-12-16

View Document

15/12/2115 December 2021 Appointment of Mr Ahmet Celebi as a director on 2021-12-15

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

15/11/2115 November 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

28/10/2128 October 2021 Compulsory strike-off action has been suspended

View Document

28/10/2128 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/11/1919 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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