FAST FERRY PARTNERS LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

10/07/2310 July 2023 Application to strike the company off the register

View Document

04/07/234 July 2023 Termination of appointment of Geoffrey Leslie Ede as a director on 2023-06-28

View Document

10/12/2210 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Termination of appointment of Pp Secretaries Limited as a secretary on 2022-05-10

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY LESLIE EDE

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY INGLEFIELD

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/09/1526 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1526 September 2015 COMPANY NAME CHANGED HIGHSPEED FERRIES LIMITED CERTIFICATE ISSUED ON 26/09/15

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR TIMOTHY JOHN URQUHART INGLEFIELD

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOHN LEWIS PACKER / 16/09/2015

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LESLIE EDE / 31/07/2015

View Document

18/05/1518 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR GEOFFREY LESLIE EDE

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEVERIDGE

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BEVERIDGE / 08/05/2014

View Document

27/05/1427 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOHN LEWIS PACKER / 08/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOHN LEWIS PACKER / 08/05/2012

View Document

30/05/1230 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

19/05/1119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR APPOINTED ANDREW BEVERIDGE

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROCK

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 80 PULLMAN ROAD WIGSTON LEICESTER LEICESTERSHIRE LE18 2DB

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR JONATHAN JOHN LEWIS PACKER

View Document

29/09/1029 September 2010 CORPORATE SECRETARY APPOINTED PP SECRETARIES LIMITED

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN YOUNG

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

29/09/1029 September 2010 13/09/10 STATEMENT OF CAPITAL GBP 3

View Document

28/07/1028 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

04/03/104 March 2010 Annual return made up to 8 May 2008 with full list of shareholders

View Document

04/03/104 March 2010 Annual return made up to 8 May 2009 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

28/10/0728 October 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 FIRST GAZETTE

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information