This company is commonly known as Fastliving.com Limited. The company was founded 14 years ago and was given the registration number 06941043. The firm's registered office is in COVENTRY. You can find them at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | FASTLIVING.COM LIMITED |
---|---|---|
Company Number | : | 06941043 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 June 2009 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Tower, Daltongate Business Centre, Daltongate, Ulverston, England, LA12 7AJ | Director | 07 April 2014 | Active |
50, Croslands Park, Barrow-In-Furness, United Kingdom, LA13 9NH | Director | 23 June 2009 | Active |
Mr Samuel John Gabriel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Tower, Daltongate Business Centre, Ulverston, England, LA12 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-01 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-29 | Resolution | Resolution. | Download |
2019-02-07 | Resolution | Resolution. | Download |
2019-02-01 | Officers | Change person director company with change date. | Download |
2019-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-16 | Accounts | Change account reference date company previous shortened. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Accounts | Change account reference date company previous extended. | Download |
2015-09-07 | Resolution | Resolution. | Download |
2015-08-11 | Capital | Capital allotment shares. | Download |
2015-08-11 | Capital | Capital allotment shares. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.