FORBAN IMPORT/EXPORT LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

15/11/2415 November 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street, First Floor London W1W 7LT on 2024-11-15

View Document

21/07/2421 July 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/06/2025 June 2020 31/08/19 UNAUDITED ABRIDGED

View Document

06/05/206 May 2020 DIRECTOR APPOINTED JOHN KENDE

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BOULTON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

13/02/1813 February 2018 CORPORATE SECRETARY APPOINTED FH SECRETARIES LTD

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR PHILLIP JAMES BOULTON

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR VITEZSLAV LISKA

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM SUITE B 29 HARLEY STREET LONDON W1 9QR

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/11/143 November 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

21/09/1321 September 2013 DISS40 (DISS40(SOAD))

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1310 September 2013 CORPORATE SECRETARY APPOINTED NOMINEE SECRETARY LTD

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

24/03/1324 March 2013 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

01/11/121 November 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUDOLF MACHACSEK

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED VITEZSLAV LISKA

View Document

03/01/123 January 2012 DIRECTOR APPOINTED RUDOLF MACHACSEK

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR VITEZSLAV LISKA

View Document

14/11/1114 November 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

09/06/119 June 2011 DIRECTOR APPOINTED VITEZSLAV LISKA

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR MELINDA PILLSBURY-FOSTER

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 Annual return made up to 1 August 2010 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

23/12/1023 December 2010 CORPORATE SECRETARY APPOINTED NOMINEE SECRETARY LTD

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MELINDA PILLSBURY-FOSTER

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL ERICKSON

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 4TH FLOOR, LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL ERICKSON

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

22/09/1022 September 2010 DISS40 (DISS40(SOAD))

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

12/01/1012 January 2010 Annual return made up to 1 August 2009 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/01/0913 January 2009 DISS40 (DISS40(SOAD))

View Document

12/01/0912 January 2009 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

30/11/0730 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company