Company NameFastline Manufacturing Group Limited
DirectorLee James Frankis
Company StatusActive - Proposal to Strike off
Company Number10788950
CategoryPrivate Limited Company
Incorporation Date25 May 2017(6 years, 11 months ago)
Previous NameFastline Manufactoring Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Director

Director NameMr Lee James Frankis
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Boughton Road
Thamesmead
London
SE28 0AG

Location

Registered AddressUnit 4 Boughton Road
Thamesmead
London
SE28 0AG
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2022 (1 year, 11 months ago)
Next Return Due7 June 2023 (overdue)

Filing History

25 May 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
23 September 2022Amended total exemption full accounts made up to 31 March 2021 (7 pages)
23 September 2022Compulsory strike-off action has been discontinued (1 page)
22 September 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 July 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
7 March 2019Registered office address changed from 289 Wickham Street Welling DA16 3LS United Kingdom to Unit 4 Boughton Road Thamesmead London SE28 0AG on 7 March 2019 (1 page)
6 March 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
7 February 2018Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
12 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-05
(3 pages)
12 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-05
(3 pages)
25 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-25
  • GBP 100
(24 pages)
25 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-25
  • GBP 100
(24 pages)