- Company Overview for BIBLEKIOSK LTD (08011479)
- Filing history for BIBLEKIOSK LTD (08011479)
- People for BIBLEKIOSK LTD (08011479)
- More for BIBLEKIOSK LTD (08011479)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2018 | DS01 | Application to strike the company off the register | |
20 Jun 2018 | AA | Total exemption full accounts made up to 30 December 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
25 Sep 2017 | AA | Total exemption small company accounts made up to 30 December 2016 | |
22 Apr 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
20 Jan 2015 | CERTNM |
Company name changed bookpal LIMITED\certificate issued on 20/01/15
|
|
20 Oct 2014 | TM01 | Termination of appointment of David Charles Jones as a director on 30 September 2014 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
04 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
02 Jan 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 | |
28 Sep 2012 | CH01 | Director's details changed for Mrs Antonius Eduard Smeele on 28 September 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from 54 Airthrie Road Goodmayes Ilford Essex IG3 9QU United Kingdom on 4 September 2012 | |
29 Mar 2012 | NEWINC |
Incorporation
|