-
LOADFAST SYSTEMS LIMITED - 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom
Company Information
- Company registration number
- 08146246
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor
- 207 Regent Street
- London
- W1B 3HH 3rd Floor, 207 Regent Street, London, W1B 3HH UK
Management
- Managing Directors
- FULLER, Deborah Jayne
- GRESTY, Malcolm Leslie
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-17
- Age Of Company 2012-07-17 11 years
- SIC/NACE
- 28220
Ownership
- Beneficial Owners
- Mr Jonathan Andrew Fuller
- Mrs Deborah Jayne Fuller
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2014-06-12
- Annual Return
- Due Date: 2018-06-26
- Last Date: 2017-06-12
-
LOADFAST SYSTEMS LIMITED Company Description
- LOADFAST SYSTEMS LIMITED is a ltd registered in United Kingdom with the Company reg no 08146246. Its current trading status is "live". It was registered 2012-07-17. It has declared SIC or NACE codes as "28220". It has 2 directors The latest annual return was filed up to 2014-06-12.It can be contacted at 3Rd Floor .
Get LOADFAST SYSTEMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Loadfast Systems Limited - 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom
- 2012-07-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LOADFAST SYSTEMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-11) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-11) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-06-06) - 600
-
liquidation-voluntary-statement-of-affairs (2018-06-06) - LIQ02
-
resolution (2018-05-18) - RESOLUTIONS
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-10-11) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-09-30) - AA
-
notification-of-a-person-with-significant-control (2017-06-26) - PSC01
-
confirmation-statement-with-no-updates (2017-06-26) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-21) - AR01
-
termination-director-company-with-name-termination-date (2016-04-21) - TM01
-
change-account-reference-date-company-previous-extended (2016-03-24) - AA01
keyboard_arrow_right 2015
-
capital-name-of-class-of-shares (2015-11-02) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
-
appoint-person-director-company-with-name-date (2015-01-22) - AP01
-
capital-allotment-shares (2015-11-03) - SH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-25) - AA
-
change-account-reference-date-company-previous-shortened (2014-03-27) - AA01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-12) - AR01
-
capital-allotment-shares (2013-02-28) - SH01
-
appoint-person-director-company-with-name (2013-01-21) - AP01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-08-06) - TM01
-
incorporation-company (2012-07-17) - NEWINC