- Company Overview for BOOKEDIN LTD (08978235)
- Filing history for BOOKEDIN LTD (08978235)
- People for BOOKEDIN LTD (08978235)
- Insolvency for BOOKEDIN LTD (08978235)
- More for BOOKEDIN LTD (08978235)
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) |
---|---|---|---|
10 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 October 2023 | |
12 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 October 2022 | |
15 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 October 2021 | |
28 Nov 2020 | AD01 | Registered office address changed from 5th Floor 2 More London Riverside London SE1 2AP United Kingdom to Thornton Rones 311 High Road Loughton Essex IG10 1AH on 28 November 2020 | |
16 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2020 | LIQ02 | Statement of affairs | |
14 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2020 | TM01 | Termination of appointment of Gurpreet Mann as a director on 1 June 2020 | |
05 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2020 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
03 May 2019 | AD01 | Registered office address changed from 3rd Floor, 66 Prescot Street Whitechapel London E1 8NN England to 5th Floor 2 More London Riverside London SE1 2AP on 3 May 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
19 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
08 Feb 2018 | AAMD | Amended total exemption full accounts made up to 30 April 2017 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Sep 2017 | AP01 | Appointment of Mr John Francis Gallery as a director on 1 September 2017 | |
06 Sep 2017 | AP01 | Appointment of Ms Kiran Mann as a director on 1 September 2017 | |
06 Sep 2017 | AP01 | Appointment of Mr John Reilly as a director on 1 September 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
07 Jun 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
03 Apr 2017 | AD01 | Registered office address changed from 66 Prescot Street Whitechapel London E1 8NN England to 3rd Floor, 66 Prescot Street Whitechapel London E1 8NN on 3 April 2017 |