FORBES AND CHEN LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 12 CONSTANCE STREET INTERNATIONAL HOUSE LONDON E16 2DQ ENGLAND

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1914 March 2019 APPLICATION FOR STRIKING-OFF

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JINGYAN CHEN / 22/02/2019

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRIS FORBES

View Document

02/07/182 July 2018 COMPANY NAME CHANGED RHYTHM LIFESTYLE LTD CERTIFICATE ISSUED ON 02/07/18

View Document

01/07/181 July 2018 DIRECTOR APPOINTED MR CHRIS FORBES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/10/178 October 2017 REGISTERED OFFICE CHANGED ON 08/10/2017 FROM 163 PRIESTS LANE SHENFIELD BRENTWOOD CM15 8LF ENGLAND

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 9 FIRST AVENUE BILLERICAY ESSEX CM12 9PT ENGLAND

View Document

01/04/161 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 39 IVY POINT 5 HANNAFORD WALK LONDON E3 3TF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 1 TREEN AVENUE BARNES LONDON SW13 0JR ENGLAND

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 50 HOPPER VALE BRACKNELL BERKSHIRE RG12 7GH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

27/01/1327 January 2013 REGISTERED OFFICE CHANGED ON 27/01/2013 FROM 3 HADLEIGH CLOSE WIMBLEDON LONDON SW20 9AW UNITED KINGDOM

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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