FAST TRACK PARKING LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Micro company accounts made up to 2023-07-31 |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
09/05/249 May 2024 | Confirmation statement made on 2023-10-05 with no updates |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/06/2321 June 2023 | Registered office address changed from 1st Floor 277 Farnham Road Slough SL2 1HA United Kingdom to 224 Lynncroft Eastwood Nottingham NG16 3FQ on 2023-06-21 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-07-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with updates |
05/10/225 October 2022 | Appointment of Mr Anjalito Ajenthan Soosaiappu as a director on 2022-09-22 |
05/10/225 October 2022 | Notification of Anjalito Ajenthan Soosaiappu as a person with significant control on 2022-09-22 |
16/09/2216 September 2022 | Confirmation statement made on 2022-07-22 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/05/2131 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
01/04/211 April 2021 | PSC'S CHANGE OF PARTICULARS / MR DHARMINDER KUMAR / 24/03/2021 |
01/04/211 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DHARMINDER KUMAR / 24/03/2021 |
24/03/2124 March 2021 | REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 373 CRANFORD LANE HAYES UB3 5HD ENGLAND |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
22/07/2022 July 2020 | PSC'S CHANGE OF PARTICULARS / MR DHARMINDER KUMAR / 16/07/2020 |
22/07/2022 July 2020 | CESSATION OF ANJALITO AJENTHAN SOOSAIAPPU AS A PSC |
22/07/2022 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ANJALITO SOOSAIAPPU |
23/07/1923 July 2019 | 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