Advanced company searchLink opens in new window

BUNCH BOOKS LIMITED

Company number 03870844

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)
11 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
25 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 2 July 2020
18 Jul 2019 AD01 Registered office address changed from 114a Cromwell Road London SW7 4AG England to 68 Ship Street Brighton East Sussex BN1 1AE on 18 July 2019
18 Jul 2019 LIQ01 Declaration of solvency
18 Jul 2019 600 Appointment of a voluntary liquidator
18 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-03
12 Jul 2019 AA Accounts for a small company made up to 31 December 2018
03 Apr 2019 AD01 Registered office address changed from 3 rd Floor 6 Kingly Street London W1B 5PF United Kingdom to 114a Cromwell Road London SW7 4AG on 3 April 2019
14 Dec 2018 MR04 Satisfaction of charge 038708440002 in full
06 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-02
05 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
05 Nov 2018 AD01 Registered office address changed from Felden Properties 3rd Floor 6 Kingly Street London W1B 5PF England to 3 rd Floor 6 Kingly Street London W1B 5PF on 5 November 2018
30 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
26 Oct 2018 AD01 Registered office address changed from 31 - 32 Alfred Place London WC1E 7DP England to Felden Properties 3rd Floor 6 Kingly Street London W1B 5PF on 26 October 2018
08 Oct 2018 TM01 Termination of appointment of Mike Darcey as a director on 3 October 2018
05 Sep 2018 TM01 Termination of appointment of James Alexander Tye as a director on 26 July 2018
05 Sep 2018 TM01 Termination of appointment of Brett Wilson Reynolds as a director on 26 July 2018
05 Sep 2018 TM01 Termination of appointment of Kerin James O'connor as a director on 26 July 2018
05 Sep 2018 TM01 Termination of appointment of Kerin James O'connor as a director on 26 July 2018
05 Sep 2018 TM02 Termination of appointment of Brett Wilson Reynolds as a secretary on 26 July 2018
05 Sep 2018 AP01 Appointment of Mr Simon Michael Goldberg as a director on 26 July 2018
05 Sep 2018 AP01 Appointment of Mr Ian Geoffrey Harvey Leggett as a director on 26 July 2018
14 Feb 2018 AP01 Appointment of Mr Kerin James O'connor as a director on 12 February 2018
13 Feb 2018 AP01 Appointment of Mr Mike Darcey as a director on 12 February 2018