- Company Overview for BOOKDIAL LIMITED (SC289652)
- Filing history for BOOKDIAL LIMITED (SC289652)
- People for BOOKDIAL LIMITED (SC289652)
- Charges for BOOKDIAL LIMITED (SC289652)
- Insolvency for BOOKDIAL LIMITED (SC289652)
- More for BOOKDIAL LIMITED (SC289652)
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) |
---|---|---|---|
01 Sep 2017 | AD01 | Registered office address changed from 1 Stenhouse Cross Edinburgh EH11 3JY to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 1 September 2017 | |
30 May 2017 | 2.20B(Scot) | Administrator's progress report | |
18 Apr 2017 | 2.22B(Scot) | Notice of extension of period of Administration | |
01 Dec 2016 | 2.20B(Scot) | Administrator's progress report | |
04 Jul 2016 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
15 Jun 2016 | 2.16B(Scot) | Statement of administrator's proposal | |
25 Apr 2016 | 2.11B(Scot) | Appointment of an administrator | |
09 Mar 2016 | MR01 | Registration of charge SC2896520010, created on 7 March 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
05 Nov 2015 | AD01 | Registered office address changed from 62 Bankton Brae Livingston West Lothian EH54 9LA to 1 Stenhouse Cross Edinburgh EH11 3JY on 5 November 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 May 2014 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2014-05-27
|
|
24 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2014 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
09 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2014 | AP01 | Appointment of Mr Tariq Aziz as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Josephine Turley as a director | |
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
31 Jul 2012 | TM01 | Termination of appointment of Tariq Aziz as a director |