FAST GARDEN LTD

Company Documents

DateDescription
06/01/256 January 2025 Termination of appointment of Nicolae Mihaila as a director on 2024-11-01

View Document

06/01/256 January 2025 Cessation of Nicolae Mihaila as a person with significant control on 2024-12-12

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Registered office address changed from 90 Winchester Road Winchester Road London N9 9EE England to Flat 6, Amelia House, 11 Bulevarde Drive Boulevard Drive London NW9 5JP on 2023-07-28

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/12/2125 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MRS ELENA ALINA POPESCU

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLAE MIHAILA

View Document

08/05/208 May 2020 DIRECTOR APPOINTED MR NICOLAE MIHAILA

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR DUMITRU BODNAR

View Document

30/01/2030 January 2020 CESSATION OF DUMITRU BODNAR AS A PSC

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAE MIHAILA

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM FLAT G4 CHISLEY ROAD TWYFORD HOUSE LONDON N15 6PA UNITED KINGDOM

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLAE MIHAILA

View Document

21/01/2021 January 2020 CESSATION OF NICOLAE MIHAILA AS A PSC

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR NICOLAE MIHAILA

View Document

13/03/1913 March 2019 CESSATION OF VASILE SLEVOACA AS A PSC

View Document

28/01/1928 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information