FAST MOVING LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewVoluntary strike-off action has been suspended

View Document

12/09/2512 September 2025 NewVoluntary strike-off action has been suspended

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

04/08/254 August 2025 Application to strike the company off the register

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/07/212 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2119 June 2021 Micro company accounts made up to 2020-06-30

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/04/2012 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 120 HITHER GREEN LANE LEWISHAM LONDON SE13 6QA

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/09/173 September 2017 PSC'S CHANGE OF PARTICULARS / MR LUIS RUDY SUAREZ PEDRIEL / 03/09/2017

View Document

03/09/173 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / LUIS RUDY SUAREZ PEDRIEL / 03/09/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIS RUDY SUAREZ PEDRIEL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 42 BANNOCKBURN ROAD LONDON SE18 1ES

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM C/O LUIS RUDY SUAREZ PEDRIEL 36 CLIFTON WAY 632 OLD KENT ROAD PECKHAM LONDON SE15 2LG UNITED KINGDOM

View Document

12/04/1712 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 Annual return made up to 10 June 2016 with full list of shareholders

View Document

12/04/1712 April 2017 COMPANY RESTORED ON 12/04/2017

View Document

22/11/1622 November 2016 STRUCK OFF AND DISSOLVED

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

10/06/1510 June 2015 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