- Company Overview for BOOK MORPH LTD (08719785)
- Filing history for BOOK MORPH LTD (08719785)
- People for BOOK MORPH LTD (08719785)
- More for BOOK MORPH LTD (08719785)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
|
|
01 Nov 2015 | CH01 | Director's details changed for Akwesi George Phillips on 5 May 2015 | |
21 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 | |
04 Jun 2015 | AD01 | Registered office address changed from 27 Book Morph Old Gloucester Street London to 107 Crundale Avenue London NW9 9PS on 4 June 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2015-02-19
|
|
04 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2014 | CH01 | Director's details changed for Akwesi Akwesi Phillips on 28 May 2014 | |
29 May 2014 | AD01 | Registered office address changed from 107 Crundale Avenue London Uk NW9 9PS United Kingdom on 29 May 2014 | |
10 Oct 2013 | CERTNM |
Company name changed morphington LIMITED\certificate issued on 10/10/13
|
|
07 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-07
|