Advanced company searchLink opens in new window

BOOKISH LIMITED

Company number 07507307

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
13 Feb 2014 CH01 Director's details changed for Mrs Jo Louise Morey on 13 February 2014