FAST ACTION PAY LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewRegistered 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

View Document

05/06/255 June 2025 Withdraw the company strike off application

View Document

05/06/255 June 2025 Confirmation statement made on 2025-03-13 with updates

View Document

05/06/255 June 2025 Accounts for a dormant company made up to 2024-07-31

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Application to strike the company off the register

View Document

17/10/2417 October 2024 Notification of Fast Action Services Ltd as a person with significant control on 2024-07-29

View Document

17/10/2417 October 2024 Appointment of Mr Paul Hillman as a director on 2024-10-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/07/2428 July 2024 Termination of appointment of Khalil Ashif Kassam as a director on 2024-06-01

View Document

28/07/2428 July 2024 Termination of appointment of Chevron Consulting Limited as a director on 2024-06-01

View Document

28/07/2428 July 2024 Cessation of Chevron Consulting Limited as a person with significant control on 2024-06-01

View Document

24/04/2424 April 2024 Director's details changed for Mr Khalil Ashif Kassam on 2024-04-24

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

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

View Document

13/03/2413 March 2024 Appointment of Mr Khalil Ashif Kassam as a director on 2024-02-10

View Document

13/03/2413 March 2024 Appointment of Chevron Consulting Limited as a director on 2024-02-10

View Document

13/03/2413 March 2024 Notification of Chevron Consulting Limited as a person with significant control on 2024-02-10

View Document

13/03/2413 March 2024 Cessation of Redhill Engagement Limited as a person with significant control on 2024-02-10

View Document

13/03/2413 March 2024 Termination of appointment of Zeshan Humayun as a director on 2024-03-13

View Document

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

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts


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