G. & P. INTERNATIONAL BOOK CENTRE LIMITED
Status | DISSOLVED |
Company No. | 01319519 |
Category | Private Limited Company |
Incorporated | 30 Jun 1977 |
Age | 46 years, 10 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2023 |
Years | 1 year, 2 months, 10 days |
SUMMARY
G. & P. INTERNATIONAL BOOK CENTRE LIMITED is an dissolved private limited company with number 01319519. It was incorporated 46 years, 10 months, 27 days ago, on 30 June 1977 and it was dissolved 1 year, 2 months, 10 days ago, on 17 March 2023. The company address is 1st Floor Galley House, Moon Lane, EN5 5YL, Barnet.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 17 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Apr 2022
Action Date: 16 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-16
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-04
New address: 1st Floor Galley House Moon Lane Barnet EN5 5YL
Old address: 1st Floor Galley House Moon Lane Barnet EN5 5YL
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-10
Old address: 31 Madingley Road Cambridge CB3 0EL England
New address: 1st Floor Galley House Moon Lane Barnet EN5 5YL
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 10 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 10 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change account reference date company previous extended
Date: 28 Apr 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA01
New date: 2020-02-29
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Address
Type: AD01
New address: 31 Madingley Road Cambridge CB3 0EL
Old address: 42 Hills Rd Cambridge CB2 1LA
Change date: 2020-04-24
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type total exemption full
Date: 04 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 02 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-02
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Humphry Gleave
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/08; full list of members
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 11 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 07 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/03; full list of members
Documents
Resolution
Date: 10 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/02; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 05 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Aug 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 11 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Jul 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 29 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/99; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 31 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/98; no change of members
Documents
Accounts with accounts type small
Date: 16 Jun 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 24 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/97; no change of members
Documents
Accounts with accounts type small
Date: 21 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 24 Jun 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/11
Documents
Legacy
Date: 09 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/96; full list of members
Documents
Accounts with accounts type small
Date: 21 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 12 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 19 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 12 Dec 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 17 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/94; no change of members
Documents
Accounts with accounts type small
Date: 12 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 09 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/93; full list of members
Documents
Accounts with accounts type small
Date: 10 Dec 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 08 Aug 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 May 1992
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/92; no change of members
Documents
Accounts with accounts type small
Date: 26 Nov 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 24 May 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/91; no change of members
Documents
Accounts with accounts type small
Date: 04 Apr 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 04 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 01/03/90; full list of members
Documents
Accounts with accounts type small
Date: 12 Dec 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 03 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/02/89; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 30 Jan 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Mar 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/02/88; full list of members
Documents
Accounts with accounts type small
Date: 10 Mar 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 12 Mar 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Jan 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 06 Nov 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 06 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 27/10/86; full list of members
Documents
Some Companies
ALBRIGHTON & WOODLAND HUNT LIMITED
C/O HOWSONS WINTON HOUSE,STOKE-ON-TRENT,ST4 2RW
Number: | 06101899 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ARC ADMINISTRATIVE SERVICES 1 LIMITED
FIELDFISHER,LONDON,EC4R 3TT
Number: | 11486246 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARMER PROPERTY MAINTENANCE & DEVELOPMENT LLP
C/O,DUNOON,PA23 7DJ
Number: | SO306443 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FLAT 3,LONDON,N5 1NF
Number: | 11253657 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 13 IRA COURT,LONDON,SE27 9AN
Number: | 11476536 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10689818 |
Status: | ACTIVE |
Category: | Private Limited Company |