- Company Overview for FORBIDDEN LONDON LIMITED (06771596)
- Filing history for FORBIDDEN LONDON LIMITED (06771596)
- People for FORBIDDEN LONDON LIMITED (06771596)
- More for FORBIDDEN LONDON LIMITED (06771596)
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) |
---|---|---|---|
20 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2013 | AD01 | Registered office address changed from 8 Ormond Yard St James London SW1Y 6JT on 14 March 2013 | |
24 Jan 2013 | TM01 | Termination of appointment of David West as a director | |
21 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Jan 2010 | AR01 |
Annual return made up to 11 December 2009 with full list of shareholders
Statement of capital on 2010-01-08
|
|
08 Jan 2010 | AP03 | Appointment of Mr James Wilson as a secretary | |
07 Jan 2010 | CH01 | Director's details changed for Mr James William John Wilson on 7 January 2010 | |
07 Jan 2010 | TM02 | Termination of appointment of Suleman Chaudhry as a secretary | |
12 Feb 2009 | 287 | Registered office changed on 12/02/2009 from c/o capital counties corp LTD gainsborough house, 81 oxford street london W1D 2EU england | |
12 Feb 2009 | 288a | Director appointed david john west | |
11 Dec 2008 | NEWINC | Incorporation |