Advanced company searchLink opens in new window

FIF SERVICES LTD

Company number 10960582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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