FORBIDDEN CITY (EUROPE) LTD

Cotton Exchange Cotton Exchange, Liverpool, L3 9LQ, United Kingdom
StatusACTIVE
Company No.08341564
CategoryPrivate Limited Company
Incorporated27 Dec 2012
Age11 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

FORBIDDEN CITY (EUROPE) LTD is an active private limited company with number 08341564. It was incorporated 11 years, 4 months, 1 day ago, on 27 December 2012. The company address is Cotton Exchange Cotton Exchange, Liverpool, L3 9LQ, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-18

Officer name: Mr Lauris Marhilevics

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Revaz Bukhrikidze

Cessation date: 2022-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Revaz Bukhrikidze

Termination date: 2022-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 27 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

Old address: 83 Baker Street London W1U 6AG England

New address: Cotton Exchange Old Hall Street Liverpool L3 9LQ

Change date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Revaz Bukhrikidze

Appointment date: 2021-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberts Karlis Praulins

Termination date: 2021-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2021

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roberts Karlis Praulins

Cessation date: 2021-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2021

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Revaz Bukhrikidze

Notification date: 2021-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

New address: 83 Baker Street London W1U 6AG

Old address: Unit 3, 6/7 st. Mary at Hill London EC3R 8EE United Kingdom

Change date: 2021-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2021

Action Date: 27 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-29

Officer name: Arsen Yeganyan

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-29

Psc name: Roberts Karlis Praulins

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-29

Psc name: Arsen Yeganyan

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2020

Action Date: 27 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-27

Psc name: Arsen Yeganyan

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gac Secretary Limited

Termination date: 2020-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-24

Officer name: Mr Roberts Karlis Praulins

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-31

Psc name: Arsen Yeganyan

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gac Secretary Limited

Change date: 2019-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-26

Old address: Office 14 10-12 Baches Street London N1 6DL

New address: Unit 3, 6/7 st. Mary at Hill London EC3R 8EE

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2018

Action Date: 27 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Burke Cooney

Cessation date: 2017-12-27

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 27 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arsen Yeganyan

Notification date: 2017-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anns Govender

Termination date: 2017-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-27

Officer name: Mr Arsen Yeganyan

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 27 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-27

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 27 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Address

Type: AD01

Old address: Nkp House 3rd Floor Front 93 95 Borough High Street London SE1 1NL

Change date: 2015-06-12

New address: Office 14 10-12 Baches Street London N1 6DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 27 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 27 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-27

Documents

View document PDF

Incorporation company

Date: 27 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE&ME LIMITED

FLAT 3,LONDON,SW10 9JP

Number:08926654
Status:ACTIVE
Category:Private Limited Company

CDM CONSTITUTION LTD

345 MEADOWSIDE QUAY WALK,GLASGOW,G11 6EE

Number:SC574793
Status:ACTIVE
Category:Private Limited Company

PEERLESS FENCING CONTRACTORS LIMITED

COTTAM NURSERIES COTTAM LANE,PRESTON,PR2 3XW

Number:09118237
Status:ACTIVE
Category:Private Limited Company

SUMMES SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07232937
Status:ACTIVE
Category:Private Limited Company

TESSASTONE LIMITED

48 UNION STREET,HYDE,SK14 1ND

Number:01397107
Status:ACTIVE
Category:Private Limited Company

THE CELTIC CHEESE COMPANY LIMITED

ENGLESEA HOUSE,CREWE,CW1 5UF

Number:09364879
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source