- Company Overview for BOOKPRINT LIMITED (00654241)
- Filing history for BOOKPRINT LIMITED (00654241)
- People for BOOKPRINT LIMITED (00654241)
- Charges for BOOKPRINT LIMITED (00654241)
- More for BOOKPRINT LIMITED (00654241)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2019 | DS01 | Application to strike the company off the register | |
11 Nov 2019 | SH20 | Statement by Directors | |
11 Nov 2019 | SH19 |
Statement of capital on 11 November 2019
|
|
11 Nov 2019 | CAP-SS | Solvency Statement dated 24/10/19 | |
11 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2019 | AP01 | Appointment of Mr John Wells as a director on 22 October 2019 | |
11 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
16 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
17 Jan 2017 | CH04 | Secretary's details changed for B-R Secretariat Limited on 13 December 2016 | |
13 Dec 2016 | AD01 | Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Christopher James Drummond as a director on 30 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Richard John Peachey as a director on 30 September 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of David William Gibson as a director on 30 September 2016 | |
10 Nov 2016 | AP01 | Appointment of Mr Philip James Hocken as a director on 30 September 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
12 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
23 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Jan 2015 | CH01 | Director's details changed for Mr David William Gibson on 1 December 2014 |