GOTHICA BOOKS LIMITED

5 Timberlake Court 5 Timberlake Court, Basingstoke, RG21 7AD, Hampshire, England
StatusDISSOLVED
Company No.05332161
CategoryPrivate Limited Company
Incorporated13 Jan 2005
Age19 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 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

Gazette dissolved compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Federica Stanton

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Federica Stanton

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / federica stanton / 10/02/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/01/05

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 30/04/06

Documents

View document PDF

Incorporation company

Date: 13 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 A DAY SMOOTHIES LIMITED

15 CAMBRIAN AVENUE,ILFORD,IG2 7JW

Number:10851466
Status:ACTIVE
Category:Private Limited Company

CASTLOGG LIMITED

424 MARGATE ROAD,RAMSGATE,CT12 6SJ

Number:06865294
Status:ACTIVE
Category:Private Limited Company

CHAMPING AT THE BIT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09740595
Status:ACTIVE
Category:Private Limited Company

DISCOUNT SUPERSTORE LTD

29 NEW BROADWAY,HILLINGDON,UB10 0LL

Number:10071373
Status:ACTIVE
Category:Private Limited Company

MZ SECURITY LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source