FAST INTERVALUE DEALERS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
30/01/1830 January 2018 | STRUCK OFF AND DISSOLVED |
24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 1 COLLEGE YARD 56 WINCHESTER AVENUE LONDON NW6 7UA |
08/04/178 April 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/03/1714 March 2017 | FIRST GAZETTE |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
15/03/1615 March 2016 | DISS40 (DISS40(SOAD)) |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/03/168 March 2016 | FIRST GAZETTE |
19/11/1519 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
19/11/1519 November 2015 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 6 PERCY STREET LONDON LONDON BOROUGH OF CAMDEN W1T 1DQ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/10/1429 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
09/12/139 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SILVESTRE PEREIRA COSTA / 09/11/2013 |
09/12/139 December 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/11/126 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
05/11/125 November 2012 | DIRECTOR APPOINTED MR SILVESTRE PEREIRA COSTA |
05/11/125 November 2012 | APPOINTMENT TERMINATED, DIRECTOR RODOLFO BASILIO |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/03/121 March 2012 | Annual return made up to 29 February 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/12/111 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
08/09/118 September 2011 | REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 35 OXFORD STREET LONDON LONDON W1D 2DT UNITED KINGDOM |
01/08/111 August 2011 | NC INC ALREADY ADJUSTED 20/07/2011 |
14/04/1114 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
31/03/1131 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/02/118 February 2011 | CHANGE OF TRADING NAME 12/03/2010 |
03/02/113 February 2011 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 35 OXFORD CIRCUS LONDON LONDON W1D 2DT UNITED KINGDOM |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 63 LOVERIDGE ROAD LONDON NW6 2DR UNITED KINGDOM |
24/11/1024 November 2010 | NC INC ALREADY ADJUSTED 15/11/2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODOLFO MODESTO BASILIO / 27/07/2010 |
12/03/1012 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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