- Company Overview for BOOKARMY LTD (06709924)
- Filing history for BOOKARMY LTD (06709924)
- People for BOOKARMY LTD (06709924)
- More for BOOKARMY LTD (06709924)
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
|
|
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 |