FAST ACTION PAY LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Registered office address changed from Clockwise Glasgow 77 Renfrew Street Glasgow G2 3BZ Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-08-08 |
05/06/255 June 2025 | Withdraw the company strike off application |
05/06/255 June 2025 | Confirmation statement made on 2025-03-13 with updates |
05/06/255 June 2025 | Accounts for a dormant company made up to 2024-07-31 |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
30/04/2530 April 2025 | Application to strike the company off the register |
17/10/2417 October 2024 | Notification of Fast Action Services Ltd as a person with significant control on 2024-07-29 |
17/10/2417 October 2024 | Appointment of Mr Paul Hillman as a director on 2024-10-04 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
28/07/2428 July 2024 | Termination of appointment of Khalil Ashif Kassam as a director on 2024-06-01 |
28/07/2428 July 2024 | Termination of appointment of Chevron Consulting Limited as a director on 2024-06-01 |
28/07/2428 July 2024 | Cessation of Chevron Consulting Limited as a person with significant control on 2024-06-01 |
24/04/2424 April 2024 | Director's details changed for Mr Khalil Ashif Kassam on 2024-04-24 |
03/04/243 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with updates |
13/03/2413 March 2024 | Registered office address changed from Suite 3/2 & 3/3 75 Bothwell Street Glasgow G2 6TS Scotland to Clockwise Glasgow 77 Renfrew Street Glasgow G2 3BZ on 2024-03-13 |
13/03/2413 March 2024 | Appointment of Mr Khalil Ashif Kassam as a director on 2024-02-10 |
13/03/2413 March 2024 | Appointment of Chevron Consulting Limited as a director on 2024-02-10 |
13/03/2413 March 2024 | Notification of Chevron Consulting Limited as a person with significant control on 2024-02-10 |
13/03/2413 March 2024 | Cessation of Redhill Engagement Limited as a person with significant control on 2024-02-10 |
13/03/2413 March 2024 | Termination of appointment of Zeshan Humayun as a director on 2024-03-13 |
01/12/231 December 2023 | Registered office address changed from Suite 4/4, 75 Bothwell Street Glasgow G2 6TS to Suite 3/2 & 3/3 75 Bothwell Street Glasgow G2 6TS on 2023-12-01 |
25/08/2325 August 2023 | Confirmation statement made on 2023-07-24 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
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