- Company Overview for BOOKNOVELIST LTD (04069661)
- Filing history for BOOKNOVELIST LTD (04069661)
- People for BOOKNOVELIST LTD (04069661)
- More for BOOKNOVELIST LTD (04069661)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2016 | DS01 | Application to strike the company off the register | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
19 Aug 2016 | AD01 | Registered office address changed from Studio 211 61 Victoria Road Surbiton Surrey KT6 4JX to 264 High Street Beckenham BR3 1DZ on 19 August 2016 | |
21 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
06 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2015-06-03
|
|
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 May 2014 | CERTNM |
Company name changed best of the world LIMITED\certificate issued on 23/05/14
|
|
18 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2014 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2014-03-15
|
|
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
24 Jan 2013 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
24 Jan 2013 | CH01 | Director's details changed for Peter Arthur James Leakey on 1 October 2010 | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Jan 2013 | TM01 | Termination of appointment of a director | |
07 Jan 2013 | TM02 | Termination of appointment of Stephen Macnamara as a secretary | |
22 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off |