- Company Overview for THE HIGHGATE BOOKSHOP LIMITED (04108646)
- Filing history for THE HIGHGATE BOOKSHOP LIMITED (04108646)
- People for THE HIGHGATE BOOKSHOP LIMITED (04108646)
- Charges for THE HIGHGATE BOOKSHOP LIMITED (04108646)
- Insolvency for THE HIGHGATE BOOKSHOP LIMITED (04108646)
- More for THE HIGHGATE BOOKSHOP LIMITED (04108646)
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) |
---|---|---|---|
29 Jan 2025 | LIQ01 | Declaration of solvency | |
28 Jan 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
22 Jan 2025 | AD01 | Registered office address changed from 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 22 January 2025 | |
22 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
16 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
27 Aug 2023 | AA | Micro company accounts made up to 31 January 2023 | |
14 Nov 2022 | PSC04 | Change of details for Mr Michael Goodwin as a person with significant control on 11 November 2021 | |
14 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
23 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
25 Jul 2021 | AA | Micro company accounts made up to 31 January 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
20 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
14 Nov 2019 | PSC05 | Change of details for The Willesden Bookshop Ltd as a person with significant control on 6 April 2016 | |
14 Nov 2019 | PSC04 | Change of details for Mr Michael Goodwin as a person with significant control on 6 April 2016 | |
14 Nov 2019 | CH03 | Secretary's details changed for Mr Stephen Dennis Adams on 14 November 2019 | |
14 Nov 2019 | CH01 | Director's details changed for Mr Stephen Dennis Adams on 10 November 2019 | |
14 Nov 2019 | CH01 | Director's details changed for Mr Michael Goodwin on 10 November 2019 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
26 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates |