BOOKEDIN LTD - LOUGHTON


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

Description Filing date
Insolvency. Brought down date: 2023-10-12. 2023-11-10 View Report
Insolvency. Brought down date: 2022-10-12. 2022-12-12 View Report
Insolvency. Brought down date: 2021-10-12. 2021-12-15 View Report
Address. New address: Thornton Rones 311 High Road Loughton Essex IG10 1AH. Old address: 5th Floor 2 More London Riverside London SE1 2AP United Kingdom. Change date: 2020-11-28. 2020-11-28 View Report
Resolution. Description: Resolutions. 2020-11-16 View Report
Insolvency. Liquidation voluntary statement of affairs. 2020-11-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-11-14 View Report
Officers. Officer name: Gurpreet Mann. Termination date: 2020-06-01. 2020-06-10 View Report
Accounts. Accounts type total exemption full. 2020-02-05 View Report
Gazette. Gazette filings brought up to date. 2020-01-21 View Report
Confirmation statement. Statement with updates. 2020-01-18 View Report
Gazette. Gazette notice compulsory. 2020-01-07 View Report
Capital. Capital allotment shares. 2019-06-27 View Report
Address. Change date: 2019-05-03. New address: 5th Floor 2 More London Riverside London SE1 2AP. Old address: 3rd Floor, 66 Prescot Street Whitechapel London E1 8NN England. 2019-05-03 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Confirmation statement. Statement with updates. 2018-10-12 View Report
Confirmation statement. Statement with updates. 2018-09-19 View Report
Accounts. Accounts amended with accounts type total exemption full. 2018-02-08 View Report
Accounts. Accounts type total exemption full. 2017-12-08 View Report
Officers. Appointment date: 2017-09-01. Officer name: Mr John Francis Gallery. 2017-09-06 View Report
Officers. Officer name: Ms Kiran Mann. Appointment date: 2017-09-01. 2017-09-06 View Report
Officers. Officer name: Mr John Reilly. Appointment date: 2017-09-01. 2017-09-06 View Report
Confirmation statement. Statement with updates. 2017-09-06 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Address. Old address: 66 Prescot Street Whitechapel London E1 8NN England. Change date: 2017-04-03. New address: 3rd Floor, 66 Prescot Street Whitechapel London E1 8NN. 2017-04-03 View Report
Address. Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR. Change date: 2017-04-03. New address: 66 Prescot Street Whitechapel London E1 8NN. 2017-04-03 View Report
Accounts. Accounts type total exemption small. 2017-02-03 View Report
Capital. Date: 2016-10-10. 2017-01-05 View Report
Capital. Capital allotment shares. 2016-10-27 View Report
Resolution. Description: Resolutions. 2016-10-27 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Capital. Date: 2016-02-01. 2016-02-26 View Report
Accounts. Accounts type dormant. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-07-08 View Report
Incorporation. Capital: GBP 100 2014-04-04 View Report