BARELY READ BOOKS LIMITED
Status | DISSOLVED |
Company No. | 08226322 |
Category | Private Limited Company |
Incorporated | 24 Sep 2012 |
Age | 11 years, 8 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
BARELY READ BOOKS LIMITED is an dissolved private limited company with number 08226322. It was incorporated 11 years, 8 months, 7 days ago, on 24 September 2012 and it was dissolved 3 years, 7 months, 26 days ago, on 06 October 2020. The company address is Palmers, 48-50 Detillens Lane, Oxted, RH8 0DP, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Apr 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Change to a person with significant control
Date: 28 Oct 2019
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mark Gustav Legland
Change date: 2018-10-01
Documents
Notification of a person with significant control
Date: 10 Oct 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ross Ewan Williams
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
Old address: 23 Croydon Road Westerham Kent TN16 1TS
Change date: 2019-10-10
New address: Palmers, 48-50 Detillens Lane Oxted Surrey RH8 0DP
Documents
Change person director company with change date
Date: 10 Oct 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ross Ewan Williams
Change date: 2019-01-01
Documents
Accounts with accounts type dormant
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 19 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type dormant
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 15 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type dormant
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Change person director company with change date
Date: 09 Oct 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mark Gustav Legland
Documents
Change person director company with change date
Date: 09 Oct 2016
Action Date: 09 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ross Ewan Williams
Change date: 2016-10-09
Documents
Accounts with accounts type dormant
Date: 01 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type dormant
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Change person director company with change date
Date: 06 Nov 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Gustav Legland
Change date: 2014-01-01
Documents
Accounts with accounts type dormant
Date: 13 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Change person director company with change date
Date: 14 Nov 2013
Action Date: 25 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Gustav Legland
Change date: 2013-06-25
Documents
Change registered office address company with date old address
Date: 14 Nov 2013
Action Date: 14 Nov 2013
Category: Address
Type: AD01
Old address: Cedarcroft the Paddock Westerham Kent TN16 1ER England
Change date: 2013-11-14
Documents
Some Companies
UNIT 5, BROADS FOUNDRY TRUMPERS WAY,LONDON,W7 2QP
Number: | 10396033 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 11431446 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FORE STREET,HERTFORD,SG14 1DE
Number: | 11448279 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HOLM PLACE,LARKHALL,ML9 1QX
Number: | SC449565 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ITTIHAD LEADERSHIP AND MANAGEMENT LTD
40 BODEN ROAD,BIRMINGHAM,B28 9DJ
Number: | 09670026 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRAFTON DANCE ACADEMY LIMITED
AIRPORT HOUSE,CROYDON,CR0 0XZ
Number: | 08582444 |
Status: | ACTIVE |
Category: | Private Limited Company |