FAST TRENDS UK LTD

35 Union Street 35 Union Street, Swansea, SA1 3DZ, Wales
StatusDISSOLVED
Company No.08363976
CategoryPrivate Limited Company
Incorporated17 Jan 2013
Age11 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 19 days

SUMMARY

FAST TRENDS UK LTD is an dissolved private limited company with number 08363976. It was incorporated 11 years, 5 months, 25 days ago, on 17 January 2013 and it was dissolved 3 years, 9 months, 19 days ago, on 22 September 2020. The company address is 35 Union Street 35 Union Street, Swansea, SA1 3DZ, Wales.



Company Fillings

Bona vacantia company

Date: 01 Nov 2021

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Jul 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

Old address: 102 Belmont Road Hereford HR2 7JS United Kingdom

New address: 35 Union Street City Centre Swansea SA1 3DZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-26

Old address: 68 Thomas Brassey Close Chester CH2 3AE United Kingdom

New address: 102 Belmont Road Hereford HR2 7JS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-06

Old address: 32 the Shambles Worcester WR1 2RE England

New address: 68 Thomas Brassey Close Chester CH2 3AE

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ghulam Mustafa

Notification date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sohail Akhtar

Termination date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sohail Akhter

Cessation date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ghulam Mustafa

Appointment date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

Change date: 2016-05-11

Old address: C/O Direct Assist Business Consultants - Chartered Certified Accountants 241B Katherine Road London E7 8PP

New address: 32 the Shambles Worcester WR1 2RE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-17

Old address: 32 the Shambles Worcester WR1 2RE

New address: C/O Direct Assist Business Consultants - Chartered Certified Accountants 241B Katherine Road London E7 8PP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Jumshaid Rafique

Termination date: 2014-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Zubair Dilbar

Termination date: 2014-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Capital allotment shares

Date: 27 May 2015

Action Date: 27 May 2015

Category: Capital

Type: SH01

Date: 2015-05-27

Capital : 15,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-12

Old address: 152 Grove Road Hounslow London TW3 3PZ

New address: 32 the Shambles Worcester WR1 2RE

Documents

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-23

Old address: 376 Hoe Street Walthamstow London E17 9AA England

New address: 152 Grove Road Hounslow London TW3 3PZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Zubair Dilbar

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Jumshaid Rafique

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Rehman

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-26

Old address: 16 Hounslow Avenue Hounslow TW3 2DX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2014

Action Date: 27 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-27

Old address: 376 Hoe Street London E17 9AA United Kingdom

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nazia Jabeen

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Saeed Rehman

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-08

Old address: C/O Fast Trends Uk Ltd 16 Hounslow Avenue Hounslow TW3 2DX United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DMS - DIGITAL MEDIA SOLUTION LIMITED

13TH FLOOR,MANCHESTER,M1 4BT

Number:11133983
Status:ACTIVE
Category:Private Limited Company

FRASER JAMES BLINDS LIMITED

UNIT A, MORCOTT BUILDINGS TOWNSEND ROAD,LEICESTER,LE19 4PG

Number:07474395
Status:ACTIVE
Category:Private Limited Company

JETLEY CONSULTING LTD

PEAR TREE COTTAGE HIGH STREET,DEVIZES,SN10 4QH

Number:10906863
Status:ACTIVE
Category:Private Limited Company

LMW ONLINE LTD

1-3 JEWEL ROAD,LONDON,E17 4QX

Number:11089310
Status:ACTIVE
Category:Private Limited Company

PRIMUS FINANCIAL SOLUTIONS LTD

12 TALLON ROAD,BRENTWOOD,CM13 1TF

Number:09530942
Status:ACTIVE
Category:Private Limited Company

STRATA BUILDING SOLUTIONS LTD

43 ETONWAY,DARTFORD KENT,DA1 5HL

Number:09936016
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source