Advanced company searchLink opens in new window

EBOOKWORM LIMITED

Company number 07273497

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)
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
  • GBP 1
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
  • ANNOTATION A second filed AR01 was registered on 2ND March 2012.
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)