Advanced company searchLink opens in new window

FATTOUSH LOUNGE LIMITED

Company number 11218393

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
25 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
13 Aug 2022 AA Accounts for a dormant company made up to 28 February 2022
13 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
21 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
24 Sep 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
23 Jun 2021 AD01 Registered office address changed from Unit 1.128 Intu Metrocentre Gateshead Tyne and Wear NE11 9YG United Kingdom to 32 Grainger Park Road Newcastle upon Tyne NE4 8SA on 23 June 2021
15 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2021 AA Accounts for a dormant company made up to 29 February 2020
14 Jun 2021 CS01 Confirmation statement made on 29 July 2020 with no updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
07 May 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
28 Oct 2019 TM01 Termination of appointment of Abdulmunem Kurkmas as a director on 28 October 2019
28 Oct 2019 TM01 Termination of appointment of Abdulmunem Kurkmas as a director on 28 October 2019
09 Jul 2019 AP01 Appointment of Mr Abdulmunem Kurkmas as a director on 3 June 2019
03 Jun 2019 PSC07 Cessation of Abdullah Aldarwech as a person with significant control on 3 June 2019
03 Jun 2019 PSC01 Notification of Ahmed Kurkmas as a person with significant control on 3 June 2019
03 Jun 2019 ANNOTATION Rectified TM01 was removed from the public register on 02/08/2019 as it was invalid or ineffective.
03 Jun 2019 TM01 Termination of appointment of Abdullah Aldarwech as a director on 3 June 2019
23 Apr 2019 AD01 Registered office address changed from Sme Cofe Office 3, 19 Main Street Ponteland Newcastle upon Tyne NE20 9NH England to Unit 1.128 Intu Metrocentre Gateshead Tyne and Wear NE11 9YG on 23 April 2019
17 Apr 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
06 Aug 2018 AD01 Registered office address changed from Suite 4, Sme Cofe Westgate Road Newcastle upon Tyne NE4 9PN United Kingdom to Sme Cofe Office 3, 19 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 6 August 2018
03 May 2018 CH01 Director's details changed for Mr Abdulla Aldarwech on 21 February 2018