Advanced company searchLink opens in new window

FAT BOOKS LTD

Company number 07145994

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)
16 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 15,731.8
28 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
11 Dec 2013 CERTNM Company name changed the jackpot store LIMITED\certificate issued on 11/12/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-10
18 Sep 2013 TM01 Termination of appointment of Lindsay James Mcneile as a director on 4 September 2013
11 Jul 2013 AD01 Registered office address changed from 10 Elm Court Arden Street Stratford-upon-Avon CV37 6PA United Kingdom on 11 July 2013
20 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 February 2013
22 May 2013 SH01 Statement of capital following an allotment of shares on 24 July 2012
  • GBP 15,731.80
08 Mar 2013 AA Total exemption small company accounts made up to 28 February 2012
08 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/06/2013
07 Mar 2013 CH01 Director's details changed for Mr John Stephen Wiley on 1 September 2012
07 Mar 2013 CH01 Director's details changed for Lindsay James Mcneile on 1 September 2012
07 Mar 2013 CH01 Director's details changed for Mr Brent Edward Harding on 1 September 2012
11 Jul 2012 AR01 Annual return made up to 4 February 2012. List of shareholders has changed
  • ANNOTATION This document replaces the AR01 registered on 29/03/2012 as it was not properly delivered
22 Jun 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 14/06/2010
15 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 February 2011
01 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Mar 2012 AR01 Annual return made up to 4 February 2012. List of shareholders has changed
  • ANNOTATION A replacement AR01 was registered on 11/07/2012
02 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
05 Jul 2011 TM01 Termination of appointment of Stephen Russell as a director
21 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 15/06/2012.
14 Sep 2010 AP01 Appointment of Lindsay James Mcneile as a director
13 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2010 SH01 Statement of capital following an allotment of shares on 11 August 2010
  • GBP 15,331.80