- Company Overview for BIBLIOTHEQUE LIMITED (03685342)
- Filing history for BIBLIOTHEQUE LIMITED (03685342)
- People for BIBLIOTHEQUE LIMITED (03685342)
- Charges for BIBLIOTHEQUE LIMITED (03685342)
- Insolvency for BIBLIOTHEQUE LIMITED (03685342)
- More for BIBLIOTHEQUE LIMITED (03685342)
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) |
---|---|---|---|
07 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jul 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Jul 2017 | AD01 | Registered office address changed from 248a Marylebone Road London NW1 6BB England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 14 July 2017 | |
12 Jul 2017 | LIQ02 | Statement of affairs | |
12 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2017 | AD01 | Registered office address changed from 24a Aldermans Hill London N13 4PN England to 248a Marylebone Road London NW1 6BB on 3 July 2017 | |
29 Jun 2017 | TM02 | Termination of appointment of Diane Celia Jaffreys as a secretary on 18 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Diane Celia Jaffreys as a director on 18 June 2017 | |
23 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Feb 2017 | AD01 | Registered office address changed from C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to 24a Aldermans Hill London N13 4PN on 15 February 2017 | |
28 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
19 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
18 Jul 2014 | MR01 |
Registration of charge 036853420004, created on 27 June 2014
|
|
01 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
09 Jun 2014 | TM01 | Termination of appointment of Daniel Ross as a director | |
14 May 2014 | MR04 | Satisfaction of charge 2 in full | |
13 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
18 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
18 Dec 2012 | CH01 | Director's details changed for Daniel Traynor Ross on 17 December 2012 |