Advanced company searchLink opens in new window

FORBES, SMITH & CO LTD

Company number 06690258

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)
17 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2011 AD01 Registered office address changed from Monkton House 124 High Street Ramsgate CT11 9UA on 6 June 2011
19 Nov 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
Statement of capital on 2010-11-19
  • GBP 1
19 Nov 2010 TM01 Termination of appointment of Alexander Abraham as a director
19 Nov 2010 TM01 Termination of appointment of Alexander Abraham as a director
19 Nov 2010 TM02 Termination of appointment of Camster Secretary Ltd. as a secretary
19 Nov 2010 AP01 Appointment of Mr Hans-Dirk Siebers as a director
19 Nov 2010 AP04 Appointment of Camster Secretary Limited as a secretary
04 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2010 AD01 Registered office address changed from Milton Mansions Office 3 3- 4 Marine Gardens Margate CT9 1UH United Kingdom on 1 February 2010
01 Feb 2010 AP01 Appointment of Mr. Alexander Abraham as a director
31 Jan 2010 AP03 Appointment of Camster Secretary Ltd. as a secretary
31 Jan 2010 TM01 Termination of appointment of Primdirect Limited as a director
31 Jan 2010 AR01 Annual return made up to 5 September 2009 with full list of shareholders
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2008 NEWINC Incorporation