- Company Overview for BOOKISH LIMITED (07507307)
- Filing history for BOOKISH LIMITED (07507307)
- People for BOOKISH LIMITED (07507307)
- More for BOOKISH LIMITED (07507307)
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 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
24 Jan 2020 | AA | Micro company accounts made up to 31 January 2019 | |
25 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
19 Nov 2018 | AD01 | Registered office address changed from Suite 117, 548-550 Elder House Elder Gate Milton Keynes Buckinghamshire to 34 Sitwell Close Newport Pagnell MK16 8QR on 19 November 2018 | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
08 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
27 Nov 2014 | AD01 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom to Suite 117, 548-550 Elder House Elder Gate Milton Keynes Buckinghamshire on 27 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Jo Louise Morey as a director on 26 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of William Robert Caleb Morey as a director on 26 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr Wayne Stewart Walsh as a director on 26 November 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Mar 2014 | AD01 | Registered office address changed from 19 New Road Brighton BN1 1UF on 4 March 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
13 Feb 2014 | CH01 | Director's details changed for Mrs Jo Louise Morey on 13 February 2014 |