- Company Overview for FIF SERVICES LTD (10960582)
- Filing history for FIF SERVICES LTD (10960582)
- People for FIF SERVICES LTD (10960582)
- More for FIF SERVICES LTD (10960582)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2022 | TM01 | Termination of appointment of Nassar Kiryakooz as a director on 3 February 2022 | |
30 Nov 2021 | TM01 | Termination of appointment of Fady Abdulhamid as a director on 30 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
30 Nov 2021 | AD01 | Registered office address changed from Unit Ntu1 Western International Market Hayes Road Southall UB2 5XJ United Kingdom to 180 Abbeyfields Close London NW10 7EJ on 30 November 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
27 Oct 2021 | AP01 | Appointment of Mr Nassar Kiryakooz as a director on 27 October 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from Unit Ntu1 Hayes Road Southall UB2 5XJ England to Unit Ntu1 Western International Market Hayes Road Southall UB2 5XJ on 7 July 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from Spaces-Uxbridge the Charter Building Charter Place Uxbridge UB8 1JG England to Unit Ntu1 Hayes Road Southall UB2 5XJ on 6 July 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
04 Jun 2021 | AD01 | Registered office address changed from 113 Uxbridge Road London W12 8NL England to Spaces-Uxbridge the Charter Building Charter Place Uxbridge UB8 1JG on 4 June 2021 | |
27 Mar 2021 | AD01 | Registered office address changed from Ntu1 Western International Market Unit Ntu 1 Southall UB2 5XJ United Kingdom to 113 Uxbridge Road London W12 8NL on 27 March 2021 | |
18 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
16 Feb 2021 | AA | Micro company accounts made up to 30 September 2019 | |
04 Feb 2021 | CH01 | Director's details changed for Mr Fady Abdulhamid on 20 August 2019 | |
04 Feb 2021 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
28 Jan 2021 | PSC01 | Notification of Fady Abdulhamid as a person with significant control on 20 August 2019 | |
27 Jan 2021 | AD01 | Registered office address changed from Unit Ntu1 Western International Market Hayes Road Southall Middlesex UB2 5XJ United Kingdom to Ntu1 Western International Market Unit Ntu 1 Southall UB2 5XJ on 27 January 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from Ntu1 Western International Market Unit Ntu 1 Southall UB2 5XJ United Kingdom to Unit Ntu1 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 27 January 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from Western International Market Hayes Road Southall UB2 5XJ England to Ntu1 Western International Market Unit Ntu 1 Southall UB2 5XJ on 27 January 2021 | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates |