FASTTRACK RESOURCES LIMITED

Company Documents

DateDescription
18/09/2418 September 2024 Liquidators' statement of receipts and payments to 2024-07-23

View Document

07/08/237 August 2023 Appointment of a voluntary liquidator

View Document

07/08/237 August 2023 Statement of affairs

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

02/08/232 August 2023 Registered office address changed from Anglesey House Anglesey Road Burton-on-Trent DE14 3NT England to 7 Smithford Walk Liverpool L35 1SF on 2023-08-02

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-29 to 2022-08-28

View Document

11/10/2211 October 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

10/05/2210 May 2022 Satisfaction of charge 101427340002 in full

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

22/12/2122 December 2021 Satisfaction of charge 101427340003 in full

View Document

09/12/219 December 2021 Registration of charge 101427340004, created on 2021-12-08

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

26/11/2026 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101427340001

View Document

24/11/2024 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101427340003

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR ZIQI NING

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 PREVSHO FROM 30/04/2020 TO 31/08/2019

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR YAN LI

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR RAFE EASTER

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MISS ANYA NATASHA DAVY

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER BAILEY

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEARN

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

04/11/194 November 2019 SUB-DIVISION 08/08/19

View Document

22/10/1922 October 2019 08/08/19 STATEMENT OF CAPITAL GBP 105.20

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101427340002

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101427340001

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR MATTHEW LESLIE HEARN

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM NEWMAN BUSINESS CENTRE NEWMAN ROAD BROMLEY BR1 1RJ ENGLAND

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM C33 PARKHALL 40 MARTELL ROAD LONDON SE21 8EN ENGLAND

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED ZIQI NING

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MRS YAN LI

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

13/05/1913 May 2019 COMPANY NAME CHANGED DOYEN GLOBAL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 13/05/19

View Document

10/05/1910 May 2019 CESSATION OF DOYEN GLOBAL SOLUTIONS LTD AS A PSC

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER BAILEY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR ZHENMEI XI

View Document

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, SECRETARY JUSTIN SMITH

View Document

12/07/1612 July 2016 SECRETARY APPOINTED MR JUSTIN ALEXANDER SMITH

View Document

22/04/1622 April 2016 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