FAST FORWARD FASHIONS LTD

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

28/07/2028 July 2020 31/05/18 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

09/11/199 November 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

23/11/1823 November 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

09/05/179 May 2017 SAIL ADDRESS CREATED

View Document

09/05/179 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/08/1519 August 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/07/1414 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

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

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 FIRST GAZETTE

View Document

03/06/113 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN PIGGFORD STEWART / 10/05/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 167 FOG LANE DIDSBURY MANCHESTER LANCASHIRE M20 6FJ

View Document

06/06/076 June 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 167 FOG LANE DIDSBURY MANCHESTER M20 6FJ

View Document

20/06/0320 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 S386 DISP APP AUDS 16/01/03

View Document

24/01/0324 January 2003 S366A DISP HOLDING AGM 16/01/03

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 77 LEEK ROAD BUXTON DERBYSHIRE SK17 6UF

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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