FORBIDDEN CITY (EUROPE) LTD
Status | ACTIVE |
Company No. | 08341564 |
Category | Private Limited Company |
Incorporated | 27 Dec 2012 |
Age | 11 years, 4 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 04 Apr 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Some Companies
FLAT 3,LONDON,SW10 9JP
Number: | 08926654 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07232937 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |