- Company Overview for EUROPEAN SCHOOLBOOKS LIMITED (00830028)
- Filing history for EUROPEAN SCHOOLBOOKS LIMITED (00830028)
- People for EUROPEAN SCHOOLBOOKS LIMITED (00830028)
- Charges for EUROPEAN SCHOOLBOOKS LIMITED (00830028)
- Insolvency for EUROPEAN SCHOOLBOOKS LIMITED (00830028)
- More for EUROPEAN SCHOOLBOOKS LIMITED (00830028)
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) |
---|---|---|---|
07 Nov 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Jun 2023 | LIQ02 | Statement of affairs | |
30 Jun 2023 | AD01 | Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 30 June 2023 | |
30 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Geoffrey John Newsome as a director on 28 October 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
07 Dec 2018 | PSC04 | Change of details for Mr Frank Arthur Preiss as a person with significant control on 19 December 2016 | |
07 Dec 2018 | PSC04 | Change of details for Delia Viorica Preiss as a person with significant control on 19 December 2016 | |
07 Dec 2018 | PSC04 | Change of details for Mr Frank Arthur Preiss as a person with significant control on 6 April 2016 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Geoffrey John Newsome as a director on 1 October 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jan 2017 | SH08 | Change of share class name or designation | |
20 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | AP01 | Appointment of Mrs Katherine Maia Preston as a director on 3 January 2017 |