- Company Overview for BOOKMARCUS LIMITED (03946283)
- Filing history for BOOKMARCUS LIMITED (03946283)
- People for BOOKMARCUS LIMITED (03946283)
- Charges for BOOKMARCUS LIMITED (03946283)
- Insolvency for BOOKMARCUS LIMITED (03946283)
- More for BOOKMARCUS LIMITED (03946283)
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
|
|
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 |