Advanced company searchLink opens in new window

BIBLIOTHEQUE LIMITED

Company number 03685342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-30
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
  • GBP 100
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
  • GBP 100
18 Jul 2014 MR01 Registration of charge 036853420004, created on 27 June 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
01 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
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