Advanced company searchLink opens in new window

BOOKEDIN LTD

Company number 08978235

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-13
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
  • GBP 167.8669
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