FITHI NABBAL LTD
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Compulsory strike-off action has been suspended |
18/07/2518 July 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | |
03/06/253 June 2025 | |
03/06/253 June 2025 | Registered office address changed to PO Box 4385, 14495903 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-03 |
23/04/2523 April 2025 | Termination of appointment of Hadi Mourtada as a director on 2025-04-23 |
23/04/2523 April 2025 | Registered office address changed from Flat 225 295 Chiswick High Road London W4 4HH England to 36 Peldon Court Sheen Road Richmond TW9 1YT on 2025-04-23 |
23/04/2523 April 2025 | Appointment of Mr Andrei Popescu as a director on 2025-04-23 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with updates |
23/04/2523 April 2025 | Notification of Andrei Popescu as a person with significant control on 2025-04-23 |
23/04/2523 April 2025 | Cessation of Hadi Mourtada as a person with significant control on 2025-04-23 |
19/03/2519 March 2025 | Registered office address changed from 295 Flat 225 295 Chiswick High Road London W4 4HH England to Flat 225 295 Chiswick High Road London W4 4HH on 2025-03-19 |
19/03/2519 March 2025 | Director's details changed for Hadi Mourtada on 2025-03-19 |
19/03/2519 March 2025 | Change of details for Mr Hadi Mourtada as a person with significant control on 2025-03-19 |
19/03/2519 March 2025 | Registered office address changed from 2 Stanton Road Croydon CR0 2UN England to 295 Flat 225 295 Chiswick High Road London W4 4HH on 2025-03-19 |
05/11/245 November 2024 | Second filing for the appointment of Mr Hadi Mourtada as a director |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with updates |
10/10/2410 October 2024 | Micro company accounts made up to 2023-11-30 |
23/07/2423 July 2024 | Registered office address changed from Flat 125 295 Chiswick High Road London W4 4HH England to 2 Stanton Road Croydon CR0 2UN on 2024-07-23 |
23/07/2423 July 2024 | Director's details changed for Mr Hadi Mourtada on 2024-07-23 |
23/07/2423 July 2024 | Change of details for Mr Hadi Mourtada as a person with significant control on 2024-07-23 |
16/06/2416 June 2024 | Registered office address changed from 295 Flat 125 295 Chiswick High Road London W4 4HH England to Flat 125 295 Chiswick High Road London W4 4HH on 2024-06-16 |
16/06/2416 June 2024 | Director's details changed for Mr Hadi Mourtada on 2024-06-16 |
16/06/2416 June 2024 | Registered office address changed from 20 Wenlock Road London N1 7GU England to 295 Flat 125 295 Chiswick High Road London W4 4HH on 2024-06-16 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
29/11/2329 November 2023 | Termination of appointment of Mladen Blaga as a director on 2023-11-29 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-20 with updates |
29/11/2329 November 2023 | Notification of Hadi Mourtada as a person with significant control on 2023-11-29 |
29/11/2329 November 2023 | Cessation of Nominee Solutions Limited as a person with significant control on 2023-11-29 |
29/11/2329 November 2023 | Appointment of Mr Hadi Mourtada as a director on 2023-11-29 |
22/11/2322 November 2023 | Director's details changed for Mr Mladen Blaga on 2023-11-22 |
22/11/2322 November 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 2023-11-22 |
21/11/2221 November 2022 | Incorporation |
More Company Information
Recently Viewed
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