Advanced company searchLink opens in new window

BOOKMARCUS LIMITED

Company number 03946283

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)
11 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 12 November 2024
22 Jul 2024 600 Appointment of a voluntary liquidator
22 Jul 2024 LIQ10 Removal of liquidator by court order
27 Nov 2023 LIQ02 Statement of affairs
16 Nov 2023 AD01 Registered office address changed from Unit 5 Leighcliff Building Maple Avenue Leigh on Sea Essex SS9 1PR to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 16 November 2023
16 Nov 2023 600 Appointment of a voluntary liquidator
16 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-13
17 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
08 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
16 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
07 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
24 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
06 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
21 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
26 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
06 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
16 Jan 2018 CH03 Secretary's details changed for Diana Margaret Herve on 16 January 2018
16 Jan 2018 CH01 Director's details changed for Tony Neal Herve on 16 January 2018
12 Oct 2017 PSC04 Change of details for Mrs Diana Margaret Herve as a person with significant control on 12 October 2017
12 Oct 2017 PSC04 Change of details for Tony Neal Herve as a person with significant control on 12 October 2017
01 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Jul 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 November 2016