Advanced company searchLink opens in new window

EUROPEAN SCHOOLBOOKS LIMITED

Company number 00830028

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-22
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2017 AP01 Appointment of Mrs Katherine Maia Preston as a director on 3 January 2017