BOOKBARN INTERNATIONAL GROUP LIMITED
Company number 04367645
- Company Overview for BOOKBARN INTERNATIONAL GROUP LIMITED (04367645)
- Filing history for BOOKBARN INTERNATIONAL GROUP LIMITED (04367645)
- People for BOOKBARN INTERNATIONAL GROUP LIMITED (04367645)
- Charges for BOOKBARN INTERNATIONAL GROUP LIMITED (04367645)
- Insolvency for BOOKBARN INTERNATIONAL GROUP LIMITED (04367645)
- More for BOOKBARN INTERNATIONAL GROUP LIMITED (04367645)
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
|
|
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
|
|
06 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|
|
06 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|
|
04 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 1 March 2022
|
|
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 |