FABS ENTERPRISE (UK) LTD

Company Documents

DateDescription
10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

16/12/1716 December 2017 REGISTERED OFFICE CHANGED ON 16/12/2017 FROM 55 WILLOWS CRESCENT BIRMINGHAM B12 9NE ENGLAND

View Document

20/04/1720 April 2017 DISS40 (DISS40(SOAD))

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

29/01/1729 January 2017 REGISTERED OFFICE CHANGED ON 29/01/2017 FROM 10 SPRINGFIELD COURT, STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9BJ ENGLAND

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 372B GOSPEL LANE GOSPEL LANE BIRMINGHAM B27 7AN ENGLAND

View Document

03/03/163 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 217 PERSHORE ROAD BIRMINGHAM WEST MIDLANDS B5 7PF

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR SADIYAH NATHANI

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR SAADIYAH NATHANI

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MRS SADIYAH ALI RAZA NATHANI

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAADIYAH ALI RAZA NATHANI / 09/01/2014

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN MOHAMEDALI GHULAM MOLEDINA / 09/01/2014

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 95 JAKEMAN ROAD BIRMINGHAM B12 9NU ENGLAND

View Document

17/10/1317 October 2013 COMPANY NAME CHANGED FABS ENTERPRISE LTD CERTIFICATE ISSUED ON 17/10/13

View Document

15/02/1315 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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