POCKET SHOP LOVES BOOOOKS LTD: Filings

  • Overview

    Company NamePOCKET SHOP LOVES BOOOOKS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10062282
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for POCKET SHOP LOVES BOOOOKS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Anna Borné Minberger as a director on May 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 13, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Magnus Brundin as a director on Jan 22, 2020

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Unit 25a Hammersmith Broadway Shopping Centre London W6 9YD United Kingdom to 1.07 - 1.09 the Plaza 535 Kings Road London SW10 0SZ on Jul 05, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Mar 13, 2019 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 13, 2018 with updates

    4 pagesCS01

    Director's details changed for Anna Borné Minberger on Mar 12, 2018

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2016

    18 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Aug 17, 2017

    2 pagesPSC09

    Registered office address changed from West Wing, the Granary Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to Unit 25a Hammersmith Broadway Shopping Centre London W6 9YD on May 12, 2017

    1 pagesAD01

    Confirmation statement made on Mar 13, 2017 with updates

    6 pagesCS01

    Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    3 pagesAA01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accounting ref date change 31/01/2017
    RES13

    Termination of appointment of Richard Marcus Johnson as a director on May 31, 2016

    2 pagesTM01

    Registered office address changed from 107-109 the Plaza 535 Kings Road Chelsea Harbour London SW10 0SZ United Kingdom to West Wing, the Granary Birdham Road Chichester West Sussex PO20 7EQ on Jul 15, 2016

    1 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0