F M TRADING SERVICES LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

14/08/2414 August 2024 Registered office address changed from 12a Lyne Court Meadowbank Road London NW9 8LQ England to 5 Keswick Close Todmorden OL14 8EJ on 2024-08-14

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

14/08/2414 August 2024 Termination of appointment of Fouzia Mohamed Chawdry as a director on 2024-08-10

View Document

14/08/2414 August 2024 Cessation of Fouzia Mohamed Chawdry as a person with significant control on 2024-08-10

View Document

14/08/2414 August 2024 Notification of Waqar Qayyum as a person with significant control on 2024-08-10

View Document

14/08/2414 August 2024 Appointment of Mr Waqar Qayyum as a director on 2024-08-10

View Document

20/03/2420 March 2024 Termination of appointment of Sulman Kaif as a director on 2024-03-20

View Document

20/03/2420 March 2024 Cessation of Sulman Kaif as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of Mrs Fouzia Mohamed Chawdry as a director on 2024-03-20

View Document

20/03/2420 March 2024 Notification of Fouzia Mohamed Chawdry as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-12-23 with no updates

View Document

31/12/2231 December 2022 Notification of Sulman Kaif as a person with significant control on 2022-02-01

View Document

31/12/2231 December 2022 Cessation of Asif Ali as a person with significant control on 2022-02-01

View Document

31/12/2231 December 2022 Registered office address changed from 173B Dudden Hill Lane London NW10 1AU England to 12a Lyne Court Meadowbank Road London NW9 8LQ on 2022-12-31

View Document

31/12/2231 December 2022 Appointment of Mr Sulman Kaif as a director on 2022-02-01

View Document

31/12/2231 December 2022 Termination of appointment of Asif Ali as a director on 2022-02-01

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-12-31

View Document

28/09/2228 September 2022 Cessation of Fida Hussain Malik as a person with significant control on 2022-01-01

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

28/09/2228 September 2022 Appointment of Mr Asif Ali as a director on 2022-01-01

View Document

28/09/2228 September 2022 Termination of appointment of Fida Hussain Malik as a director on 2022-01-01

View Document

28/09/2228 September 2022 Notification of Asif Ali as a person with significant control on 2022-01-01

View Document

09/01/229 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/11/2023 November 2020 CESSATION OF BALKIS ZETILI AS A PSC

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 56 WENDOVER ROAD LONDON NW10 4RT ENGLAND

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR SHAZAAN MOHAMED CHAWDRY

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

23/11/2023 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAZAAN MOHAMED CHAWDRY

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR BALKIS ZETILI

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, SECRETARY BALKIS ZETILI

View Document

19/07/2019 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALKIS ZETILI

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

19/07/2019 July 2020 APPOINTMENT TERMINATED, DIRECTOR FATIHA MOHAMEDI

View Document

19/07/2019 July 2020 REGISTERED OFFICE CHANGED ON 19/07/2020 FROM 10 PERTH AVENUE LONDON NW9 7JP UNITED KINGDOM

View Document

19/07/2019 July 2020 SECRETARY APPOINTED MISS BALKIS ZETILI

View Document

19/07/2019 July 2020 DIRECTOR APPOINTED MISS BALKIS ZETILI

View Document

19/07/2019 July 2020 CESSATION OF FATIHA MOHAMEDI AS A PSC

View Document

02/12/192 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information