Advanced company searchLink opens in new window

BOOKATABLE LIMITED

Company number 04494036

Filter by category

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)
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
18 Aug 2009 363a Return made up to 24/07/09; full list of members
27 Apr 2009 AA Total exemption small company accounts made up to 31 December 2007
06 Aug 2008 363a Return made up to 24/07/08; full list of members
06 Aug 2008 353 Location of register of members
14 May 2008 288a Director appointed david norris
14 May 2008 288b Appointment terminated director jeremy ormerod
21 Jan 2008 288b Secretary resigned
21 Jan 2008 288a New secretary appointed
21 Jan 2008 288b Director resigned
25 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
28 Aug 2007 363a Return made up to 24/07/07; full list of members
28 Aug 2007 288a New director appointed
28 Aug 2007 288b Director resigned
28 Aug 2007 288b Director resigned
28 Aug 2007 288b Director resigned
28 Aug 2007 288b Director resigned
28 Aug 2007 288b Director resigned
18 Apr 2007 225 Accounting reference date extended from 31/07/06 to 31/12/06
07 Nov 2006 AA Total exemption small company accounts made up to 31 July 2005
16 Oct 2006 363a Return made up to 24/07/06; full list of members
16 Oct 2006 88(2)R Ad 12/02/06--------- £ si 385@1=385 £ ic 11696/12081
16 Oct 2006 288c Director's particulars changed