Fast Call Limited

DataGardener
fast call limited
dissolved
Unknown

Fast Call Limited

07807176Private Limited With Share Capital

Kay Johnson Gee Corporate Recove, 1 City Road East, Manchester, M154PN
Incorporated

12/10/2011

Company Age

14 years

Directors

1

Employees

SIC Code

25120

Risk

not scored

Company Overview

Registration, classification & business activity

Fast Call Limited (07807176) is a private limited with share capital incorporated on 12/10/2011 (14 years old) and registered in manchester, M154PN. The company operates under SIC code 25120 - manufacture of doors and windows of metal.

Fast call ltd is a telecommunications company based out of 12 s bridge, edinburgh, united kingdom.

Private Limited With Share Capital
SIC: 25120
Unknown
Incorporated 12/10/2011
M154PN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

9

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

45
Gazette Dissolved Liquidation
Category:Gazette
Date:06-02-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-03-2022
Resolution
Category:Resolution
Date:29-03-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:11-01-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:22-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:13-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-01-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:09-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
Incorporation Company
Category:Incorporation
Date:12-10-2011

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2020
Filing Date22/05/2020
Latest Accounts31/10/2018

Trading Addresses

Kay Johnson Gee Corporate Recove, 1 City Road East, Manchester, M15 4Pn, M154PNRegistered
18 Clothier Road, Bristol, Avon, BS45PS

Contact

01179724551
Kay Johnson Gee Corporate Recove, 1 City Road East, Manchester, M154PN