Advanced company searchLink opens in new window

BOOKARMY LTD

Company number 06709924

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2021 DS01 Application to strike the company off the register
05 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
24 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
30 Sep 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
03 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
01 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
03 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
25 Jan 2017 AA Total exemption full accounts made up to 30 June 2016
01 Dec 2016 AP01 Appointment of Mr David Peter Alford as a director on 1 December 2016
01 Dec 2016 TM01 Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016
01 Dec 2016 AP03 Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016
01 Dec 2016 TM02 Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016
01 Dec 2016 TM02 Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016
29 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
29 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
09 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
09 Jul 2015 CH01 Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015
09 Jul 2015 CH03 Secretary's details changed for Edmund Alexander Kielbasiewicz on 16 January 2015
09 Jul 2015 CH01 Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015
09 Jul 2015 CH01 Director's details changed for Mr Simon Dowson-Collins on 16 January 2015
16 Jan 2015 AD01 Registered office address changed from 77/85 Fulham Palace Road London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015
21 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014