- Company Overview for FORBIS CAPITAL LIMITED (07168141)
- Filing history for FORBIS CAPITAL LIMITED (07168141)
- People for FORBIS CAPITAL LIMITED (07168141)
- More for FORBIS CAPITAL LIMITED (07168141)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2013 | DS01 | Application to strike the company off the register | |
08 Mar 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 | |
05 Mar 2013 | AR01 |
Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-03-05
|
|
28 Jun 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
07 Jun 2012 | AD01 | Registered office address changed from Office 39a City Business Centre 25 Lower Road London SE16 2XB United Kingdom on 7 June 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
01 Mar 2012 | AP04 | Appointment of Celerity Accounts as a secretary on 29 February 2012 | |
29 Feb 2012 | AP01 | Appointment of Mr Allan Anthony Reeves as a director on 29 February 2012 | |
29 Feb 2012 | TM01 | Termination of appointment of Vasileios Khalid Omarov as a director on 29 February 2012 | |
20 Jan 2012 | TM01 | Termination of appointment of Aleksei Stoda as a director on 20 January 2012 | |
19 Jan 2012 | AP01 | Appointment of Mr Vasileios Khalid Omarov as a director on 19 January 2012 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
05 Oct 2011 | TM02 | Termination of appointment of Master-Ok Ltd as a secretary on 3 October 2011 | |
31 Aug 2011 | AD01 | Registered office address changed from 64 Knightsbridge London SW1X 7JF United Kingdom on 31 August 2011 | |
30 Aug 2011 | AP01 | Appointment of Mr Aleksei Stoda as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Emmanuel Blouin as a director | |
18 May 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
18 May 2011 | AP04 | Appointment of Master-Ok Ltd as a secretary | |
18 May 2011 | AD01 | Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP United Kingdom on 18 May 2011 | |
01 Sep 2010 | TM01 | Termination of appointment of Tim Collins as a director | |
01 Sep 2010 | AD01 | Registered office address changed from 14th Floor 89 Albert Embankment London SE1 7TP United Kingdom on 1 September 2010 | |
01 Sep 2010 | AP01 | Appointment of Mr Emmanuel Blouin as a director | |
31 Aug 2010 | TM01 | Termination of appointment of Tim Collins as a director |