POCKET SHOP LOVES BOOOOKS LTD: Filings
Overview
| Company Name | POCKET SHOP LOVES BOOOOKS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10062282 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for POCKET SHOP LOVES BOOOOKS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Anna Borné Minberger as a director on May 31, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Mar 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Magnus Brundin as a director on Jan 22, 2020 | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 13, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Anna Borné Minberger on Mar 12, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Withdrawal of a person with significant control statement on Aug 17, 2017 | 2 pages | PSC09 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 3 pages | AA01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard Marcus Johnson as a director on May 31, 2016 | 2 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
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