Advanced company searchLink opens in new window

FORBIS CAPITAL LIMITED

Company number 07168141

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)
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
  • GBP 100,000
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