Advanced company searchLink opens in new window

BOOKBARN INTERNATIONAL GROUP LIMITED

Company number 04367645

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)
10 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 8 November 2024
10 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 8 November 2023
25 Nov 2022 AD01 Registered office address changed from Unit M6 Frome Business Park Manor Road Frome BA11 4FN England to Suite 4 Portfolio House 3 Prince's Street Dorchester Dorset DT1 1TP on 25 November 2022
25 Nov 2022 LIQ02 Statement of affairs
25 Nov 2022 600 Appointment of a voluntary liquidator
25 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-09
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
30 May 2022 PSC02 Notification of Verdant Futures Limited as a person with significant control on 17 May 2022
30 May 2022 PSC07 Cessation of William Marlborough Pryor as a person with significant control on 5 May 2022
30 May 2022 PSC07 Cessation of Matthew James Dodson as a person with significant control on 9 May 2022
30 May 2022 TM01 Termination of appointment of David Leigh-Ewers as a director on 23 May 2022
20 May 2022 TM01 Termination of appointment of William Marlborough Pryor as a director on 20 May 2022
06 Apr 2022 TM02 Termination of appointment of Matthew Dodson as a secretary on 1 April 2022
06 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 960,003.639104
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 960,003.639104
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 960,003.552485
04 Apr 2022 SH06 Cancellation of shares. Statement of capital on 1 March 2022
  • GBP 960,003.232485
08 Mar 2022 PSC04 Change of details for Mr Matthew James Dodson as a person with significant control on 8 March 2022
08 Mar 2022 CH03 Secretary's details changed for Mr Matthew James Dodson on 8 March 2022
28 Feb 2022 MR01 Registration of charge 043676450005, created on 25 February 2022
15 Feb 2022 TM02 Termination of appointment of Graham Philip May as a secretary on 15 February 2022
28 Jan 2022 AD01 Registered office address changed from 4th Floor 36 Spital Square London E1 6DY to Unit M6 Frome Business Park Manor Road Frome BA11 4FN on 28 January 2022
26 Jan 2022 AP01 Appointment of Mr Andrew Saad Mawfek Hasoon as a director on 25 January 2022
24 Nov 2021 AA Total exemption full accounts made up to 31 August 2021