FAST LIVE HOLDINGS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH England to 26 Litchfield Street London WC2H 9TZ on 2025-03-06

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Second filing for the termination of Justin Myles Jonathan Phillips as a director

View Document

30/11/2130 November 2021 Termination of appointment of Justin Myles Jonathan Phillips as a director on 2021-11-30

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, SECRETARY JIM GILMARTIN

View Document

23/05/1823 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 142.51

View Document

16/05/1816 May 2018 27/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 DISS40 (DISS40(SOAD))

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

07/02/187 February 2018 DIRECTOR APPOINTED JUSTIN PHILLIPS

View Document

25/10/1725 October 2017 SECOND FILING OF AP01 FOR ANGUS DONALD CHILVERS

View Document

25/09/1725 September 2017 SECRETARY APPOINTED JIM GILMARTIN

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAYNE HARVEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 ADOPT ARTICLES 23/11/2016

View Document

06/01/176 January 2017 SUB-DIVISION 23/11/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 23/11/16 STATEMENT OF CAPITAL GBP 0.001

View Document

30/11/1630 November 2016 COMPANY NAME CHANGED EPSILON FF LIMITED CERTIFICATE ISSUED ON 30/11/16

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON THORP

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM C/O ONSIDE LAW 23 ELYSIUM GATE 126-128 NEW KING'S ROAD LONDON ENGLAND

View Document

29/11/1629 November 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR ANGUS DONALD DONALD

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR JONATHAN CARLTON LANGLEY WRIGHT

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR JAMES ROBIN BRUCE COOKE-PRIEST

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MISS JAYNE DENISE HARVEY

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER PAUL HUGHES

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR SIMON EDWARD THORP

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLDER

View Document

18/12/1518 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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