GOTHICA BOOKS LIMITED
Status | DISSOLVED |
Company No. | 05332161 |
Category | Private Limited Company |
Incorporated | 13 Jan 2005 |
Age | 19 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2019 |
Years | 4 years, 11 months, 17 days |
SUMMARY
GOTHICA BOOKS LIMITED is an dissolved private limited company with number 05332161. It was incorporated 19 years, 4 months, 15 days ago, on 13 January 2005 and it was dissolved 4 years, 11 months, 17 days ago, on 11 June 2019. The company address is 5 Timberlake Court 5 Timberlake Court, Basingstoke, RG21 7AD, Hampshire, England.
Company Fillings
Change account reference date company previous extended
Date: 31 Jan 2019
Action Date: 01 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-06-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-29
Old address: Broadmead 5 Worting Road Basingstoke Hampshire RG21 8TL
New address: 5 Timberlake Court Timberlake Road Basingstoke Hampshire RG21 7AD
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Appoint person secretary company with name date
Date: 28 Jan 2015
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ivan Mckay
Appointment date: 2014-03-01
Documents
Termination director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Federica Stanton
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination secretary company with name
Date: 27 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Federica Stanton
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Certificate change of name company
Date: 12 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed byblos antiquarian & rare books LIMITED\certificate issued on 12/07/11
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Henry Stanton
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Federica Maria Stanton
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / federica stanton / 10/02/2009
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 25 Jan 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/01/05
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 21 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 30/04/06
Documents
Some Companies
15 CAMBRIAN AVENUE,ILFORD,IG2 7JW
Number: | 10851466 |
Status: | ACTIVE |
Category: | Private Limited Company |
424 MARGATE ROAD,RAMSGATE,CT12 6SJ
Number: | 06865294 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09740595 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 NEW BROADWAY,HILLINGDON,UB10 0LL
Number: | 10071373 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FORTUNE PLACE,LONDON,SE1 5JF
Number: | 10414360 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PARK GARDENS SUPPORTED HOUSING LIMITED
BIRNBECK COURT,TEMPLE FORTUNE,NW11 6BB
Number: | IP28251R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |