CHARLES DICKENS LIBRARY LIMITED(THE)
Company number 00255301
- Company Overview for CHARLES DICKENS LIBRARY LIMITED(THE) (00255301)
- Filing history for CHARLES DICKENS LIBRARY LIMITED(THE) (00255301)
- People for CHARLES DICKENS LIBRARY LIMITED(THE) (00255301)
- Charges for CHARLES DICKENS LIBRARY LIMITED(THE) (00255301)
- More for CHARLES DICKENS LIBRARY LIMITED(THE) (00255301)
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) |
---|---|---|---|
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
30 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
24 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
29 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
06 Oct 2017 | PSC04 | Change of details for Mr Antony Jon Hilton as a person with significant control on 3 October 2017 | |
21 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
03 Oct 2016 | AP01 | Appointment of Mr Antony Jon Hilton as a director on 3 October 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Joanne Naughton as a director on 3 October 2016 | |
03 Oct 2016 | TM02 | Termination of appointment of Joanne Naughton as a secretary on 3 October 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
30 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
27 Nov 2014 | TM01 | Termination of appointment of Keith Styles as a director on 1 November 2014 | |
16 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from 36 Acresfield Astley Manchester M29 7NL on 1 July 2014 | |
01 Jul 2014 | AP03 | Appointment of Joanne Naughton as a secretary on 1 July 2014 | |
01 Jul 2014 | AP01 | Appointment of Joanne Naughton as a director on 1 July 2014 | |
01 Jul 2014 | AP01 | Appointment of Mr Keith Styles as a director on 1 July 2014 |