Advanced company searchLink opens in new window

BOOKNOVELIST LTD

Company number 04069661

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
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
  • GBP 10,000
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