FASTFUTURES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

19/03/2519 March 2025 Application to strike the company off the register

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

17/10/2317 October 2023 Appointment of Mr David Moray Hodsman as a director on 2023-10-10

View Document

17/10/2317 October 2023 Termination of appointment of Keith David Harvey as a director on 2023-10-10

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

24/05/2324 May 2023 Appointment of Mr Jasper Lancaster Joyce as a director on 2023-05-19

View Document

24/05/2324 May 2023 Termination of appointment of Jyoti Chada Cushion as a director on 2023-05-19

View Document

24/05/2324 May 2023 Termination of appointment of Manoj Kumar Badale as a director on 2023-05-19

View Document

24/05/2324 May 2023 Appointment of Mr Lee Arthur as a director on 2023-05-19

View Document

24/05/2324 May 2023 Appointment of Mr Keith David Harvey as a director on 2023-05-19

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2021-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/09/2216 September 2022 Appointment of Ms Jyoti Chada Cushion as a director on 2022-07-26

View Document

16/09/2216 September 2022 Termination of appointment of Amy Elizabeth Crawford as a director on 2022-07-29

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2020-12-31

View Document

10/07/2010 July 2020 COMPANY NAME CHANGED ARCH APPRENTICES LIMITED CERTIFICATE ISSUED ON 10/07/20

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MRS CLAUDIA JANE MUNN

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR JASON MOSS

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR MARK GORDON CREIGHTON

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM ONE HAMMERSMITH BROADWAY LONDON W6 9DL UNITED KINGDOM

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED JASON MOSS

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM SECOND FLOOR 26-28 HAMMERSMITH GROVE LONDON W6 7AW

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 1 HAMMERSMITH BROADWAY LONDON W6 9DL UNITED KINGDOM

View Document

09/10/149 October 2014 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

18/09/1418 September 2014 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