About

Registered Number: 05077134
Date of Incorporation: 18/03/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: Alexandria House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2ST

 

Established in 2004, Fst Investments Ltd has its registered office in Carlisle in Cumbria, it has a status of "Dissolved". This organisation does not have any directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 27 November 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 06 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 20 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 30 April 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 30 December 2011
RESOLUTIONS - N/A 24 August 2011
MEM/ARTS - N/A 24 August 2011
RESOLUTIONS - N/A 09 August 2011
MEM/ARTS - N/A 09 August 2011
TM01 - Termination of appointment of director 28 July 2011
TM02 - Termination of appointment of secretary 28 July 2011
AR01 - Annual Return 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 12 January 2009
363s - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
AA - Annual Accounts 15 February 2006
287 - Change in situation or address of Registered Office 29 December 2005
395 - Particulars of a mortgage or charge 08 September 2005
MEM/ARTS - N/A 02 September 2005
363s - Annual Return 27 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
123 - Notice of increase in nominal capital 22 December 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.