FAST DESPATCH TRANSPORT LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

15/08/2015 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 18A NAPIER ROAD CROYDON CR2 6HG ENGLAND

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

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

View Accounts

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR GURVINDER BIRK

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/09/1811 September 2018 PREVSHO FROM 31/10/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMEN GAVILON / 14/10/2011

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR KAMEN GAVILON / 25/07/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 87 HEYWORTH ROAD LEICESTER LEICESTERSHIRE LE3 2DB

View Document

26/07/1826 July 2018 CESSATION OF GURVINDER SINGH BIRK AS A PSC

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMEN GAVILON

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR KAMEN GAVILON

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/09/1712 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/04/168 April 2016 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GURVINDER SINGH BIRK / 01/10/2014

View Document

26/01/1526 January 2015 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/09/145 September 2014 COMPANY RESTORED ON 05/09/2014

View Document

05/09/145 September 2014 14/10/13 NO CHANGES

View Document

03/06/143 June 2014 STRUCK OFF AND DISSOLVED

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

27/03/1327 March 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 Annual return made up to 14 October 2012 with full list of shareholders

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/10/1114 October 2011 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