Advanced company searchLink opens in new window

BIBLIOTHEQUE LONDON LIMITED

Company number 04088638

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2018 DS01 Application to strike the company off the register
24 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
03 Jul 2017 AD01 Registered office address changed from 24a Aldermans Hill London N13 4PN England to 41 Kingsmead Barnet EN5 5AX on 3 July 2017
28 Jun 2017 TM02 Termination of appointment of Diane Celia Jaffreys as a secretary on 18 June 2017
23 May 2017 AA Accounts for a dormant company 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
13 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
06 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
13 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
31 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
27 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
12 Oct 2012 CH01 Director's details changed for Maureen Ross on 12 October 2012
12 Oct 2012 CH03 Secretary's details changed for Diane Celia Jaffreys on 12 October 2012
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
20 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
20 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders