BOOKPLATE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-11-05 View Report
Dissolution. Dissolution application strike off company. 2019-10-29 View Report
Accounts. Accounts type dormant. 2019-10-24 View Report
Confirmation statement. Statement with no updates. 2019-02-18 View Report
Accounts. Accounts type dormant. 2018-11-28 View Report
Confirmation statement. Statement with updates. 2018-02-19 View Report
Accounts. Accounts type dormant. 2018-01-04 View Report
Resolution. Description: Resolutions. 2017-10-11 View Report
Persons with significant control. Change date: 2017-06-06. Psc name: Dreweatts 1759 Limited. 2017-10-10 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Accounts. Accounts type dormant. 2016-12-23 View Report
Annual return. With made up date full list shareholders. 2016-03-08 View Report
Officers. Officer name: Peter John Laurence Floyd. Termination date: 2016-02-26. 2016-02-26 View Report
Accounts. Accounts type total exemption small. 2016-01-02 View Report
Officers. Officer name: Mr Anthony Michael Gee. Appointment date: 2015-09-23. 2015-09-24 View Report
Officers. Appointment date: 2015-09-23. Officer name: Mr Richard Kenneth Purkis. 2015-09-24 View Report
Accounts. Accounts type total exemption small. 2015-03-12 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Accounts. Change account reference date company previous shortened. 2014-11-21 View Report
Address. New address: C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX. Old address: 11 Adelphi Terrace London WC2N 6BJ. Change date: 2014-11-21. 2014-11-21 View Report
Accounts. Accounts type total exemption small. 2014-09-04 View Report
Annual return. With made up date full list shareholders. 2014-03-03 View Report
Officers. Officer name: Mr Peter John Laurence Floyd. Change date: 2014-01-10. 2014-03-03 View Report
Accounts. Change account reference date company previous extended. 2014-01-08 View Report
Accounts. Accounts type total exemption small. 2013-06-27 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Accounts. Change account reference date company previous shortened. 2012-12-27 View Report
Address. Change date: 2012-12-27. Old address: 24 Maddox Street London W1S 1PP United Kingdom. 2012-12-27 View Report
Accounts. Accounts type total exemption small. 2012-08-30 View Report
Accounts. Change account reference date company previous shortened. 2012-04-19 View Report
Annual return. With made up date full list shareholders. 2012-04-10 View Report
Officers. Officer name: Peter Floyd. 2012-04-10 View Report
Accounts. Accounts type total exemption small. 2011-11-17 View Report
Officers. Officer name: Mr Peter John Laurence Floyd. 2011-07-14 View Report
Officers. Officer name: Stephan Ludwig. 2011-07-14 View Report
Annual return. With made up date full list shareholders. 2011-04-18 View Report
Address. Old address: Bloomsbury House 24 Maddox Street Mayfair London TN9 1QD United Kingdom. Change date: 2011-04-18. 2011-04-18 View Report
Incorporation. Incorporation company. 2010-02-17 View Report