FABS ONLINE LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025 Registered office address changed to PO Box 4385, 13572736 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-30

View Document

30/04/2530 April 2025

View Document

23/05/2423 May 2024 Cessation of Gholamreza Pourmirzaei as a person with significant control on 2024-05-22

View Document

23/05/2423 May 2024 Notification of Ibraheem Khan as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Termination of appointment of Gholamreza Pourmirzaei as a director on 2024-05-22

View Document

22/05/2422 May 2024 Appointment of Mr Ibraheem Khan as a director on 2024-05-22

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/11/2310 November 2023 Notification of Gholamreza Pourmirzaei as a person with significant control on 2023-11-09

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

10/11/2310 November 2023 Cessation of Hamza Javed as a person with significant control on 2023-11-09

View Document

01/08/231 August 2023 Termination of appointment of Hamza Javed as a director on 2023-07-28

View Document

01/08/231 August 2023 Appointment of Mr Gholamreza Pourmirzaei as a director on 2023-07-28

View Document

01/03/231 March 2023 Second filing of Confirmation Statement dated 2023-02-23

View Document

28/02/2328 February 2023 Termination of appointment of Nuala Thornton as a director on 2023-02-21

View Document

28/02/2328 February 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-02-21

View Document

28/02/2328 February 2023 Certificate of change of name

View Document

28/02/2328 February 2023 Appointment of Mr Hamza Javed as a director on 2023-02-21

View Document

28/02/2328 February 2023 Termination of appointment of a director

View Document

27/02/2327 February 2023 Notification of Hamza Javed as a person with significant control on 2023-02-21

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

27/02/2327 February 2023 Cessation of Nuala Thornton as a person with significant control on 2023-02-21

View Document

27/02/2327 February 2023 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4370 196 High Road Wood Green London N22 8HH on 2023-02-27

View Document

27/02/2327 February 2023 Appointment of Mr Hamza Javed as a director on 2023-02-21

View Document

27/02/2327 February 2023 Termination of appointment of Hamza Javed as a director on 2023-02-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company