- Company Overview for EBOOKWORM LIMITED (07273497)
- Filing history for EBOOKWORM LIMITED (07273497)
- People for EBOOKWORM LIMITED (07273497)
- More for EBOOKWORM LIMITED (07273497)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2015 | TM01 | Termination of appointment of Neil David Taylor as a director on 21 August 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Anthony William Dreyer as a director on 21 August 2015 | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2015 | DS01 | Application to strike the company off the register | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Mar 2015 | AD01 | Registered office address changed from 1 the Russell Centre Russell Centre, Coniston Road Flitwick Bedford MK45 1QY to Schopwick Place High Street Elstree Borehamwood Hertfordshire WD6 3SW on 23 March 2015 | |
02 Jul 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Mar 2014 | CH01 | Director's details changed for Mr Neil David Taylor on 3 March 2014 | |
05 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
05 Jun 2013 | CH01 | Director's details changed for Mr Neil David Taylor on 28 February 2013 | |
05 Jun 2013 | CH01 | Director's details changed for Anthony William Dreyer on 28 February 2013 | |
13 May 2013 | AD01 | Registered office address changed from Dickens House Maulden Road, Enterprise Way Flitwick Bedford MK45 5BY on 13 May 2013 | |
23 Jan 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
02 Mar 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2011 | |
29 Feb 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
17 Jun 2011 | AR01 |
Annual return made up to 4 June 2011 with full list of shareholders
|
|
13 Jan 2011 | AP01 | Appointment of Anthony William Dreyer as a director | |
13 Jan 2011 | AP01 | Appointment of Neil David Taylor as a director | |
01 Jul 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 July 2010 | |
01 Jul 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
04 Jun 2010 | NEWINC |
Incorporation
|