FARES CIB SERVICES LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewFinal Gazette dissolved following liquidation

View Document

15/08/2515 August 2025 NewFinal Gazette dissolved following liquidation

View Document

15/05/2515 May 2025 Return of final meeting in a members' voluntary winding up

View Document

10/10/2410 October 2024 Removal of liquidator by court order

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/09/207 September 2020 SECRETARY APPOINTED JACQUELINE BARANGER

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/02/2023 February 2020 REGISTERED OFFICE CHANGED ON 23/02/2020 FROM 50 HARGOOD ROAD LONDON SE3 8PS ENGLAND

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY AURIA MENASRIA

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/01/1730 January 2017 PREVEXT FROM 30/04/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/15

View Document

04/05/164 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 50 HARGOOD ROAD LONDON SE3 9PS

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED KARIM MENASRIA / 25/06/2015

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 50 HARGOOD ROAD HARGOOD ROAD LONDON SE3 8PS ENGLAND

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 22 GEMINI BUSINESS PARK HORNET WAY BECKTON LONDON E6 7FF

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/09/1515 September 2015 28/04/15 NO CHANGES

View Document

15/09/1515 September 2015 COMPANY RESTORED ON 15/09/2015

View Document

18/08/1518 August 2015 STRUCK OFF AND DISSOLVED

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/07/1429 July 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

07/09/137 September 2013 DISS40 (DISS40(SOAD))

View Document

06/09/136 September 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/06/1215 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 50 HARGOOD ROAD LONDON SE3 8PS UNITED KINGDOM

View Document

25/05/1125 May 2011 SECRETARY APPOINTED MRS AURIA MENASRIA

View Document

28/04/1128 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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