A B BOOKS LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Registered office address changed from 61 Highgate High Street Highgate High Street Highgate London N6 5JX England to 61 Highgate High Street London N6 5JX on 2023-05-22

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

15/05/2315 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/05/2216 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM FLAT 6 WEST HEATH AVENUE LONDON NW11 7QY ENGLAND

View Document

04/06/164 June 2016 REGISTERED OFFICE CHANGED ON 04/06/2016 FROM 61 HIGHGATE HIGH STREET LONDON N6 5JX

View Document

04/06/164 June 2016 REGISTERED OFFICE CHANGED ON 04/06/2016 FROM FLAT 6 WEST HEATH AVENUE LONDON NW11 7QY ENGLAND

View Document

20/05/1620 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

02/04/162 April 2016 COMPANY NAME CHANGED GOLDSMITH AND COMPANY (UK) LIMITED CERTIFICATE ISSUED ON 02/04/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

08/07/158 July 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 DISS40 (DISS40(SOAD))

View Document

08/06/158 June 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/06/1427 June 2014 10/04/14 STATEMENT OF CAPITAL GBP 3

View Document

20/06/1420 June 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GOLDSMITH / 09/04/2010

View Document

15/07/1015 July 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/04/099 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GOLDSMITH / 23/10/2008

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY LAURA GOLDSMITH

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 67 UPPER BERKELEY STREET LONDON W1H 7QX

View Document

07/05/087 May 2008 SECRETARY APPOINTED MISS LAURA GOLDSMITH

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY QIAO ZHOU

View Document

01/05/081 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/04/037 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/02/026 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 EXEMPTION FROM APPOINTING AUDITORS 12/04/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

01/02/991 February 1999 EXEMPTION FROM APPOINTING AUDITORS 25/01/99

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: 4 DUKE STREET LONDON W1M 5AA

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: SUITE 5 CAVENDISH COURT 11-15 WIGMORE STREET LONDON W1H 9LB

View Document

22/04/9822 April 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 EXEMPTION FROM APPOINTING AUDITORS 08/04/97

View Document

09/03/989 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

13/05/9613 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

13/05/9613 May 1996 EXEMPTION FROM APPOINTING AUDITORS 08/04/96

View Document

26/04/9526 April 1995 NEW SECRETARY APPOINTED

View Document

21/04/9521 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9521 April 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

21/04/9521 April 1995 EXEMPTION FROM APPOINTING AUDITORS 08/04/95

View Document

10/04/9510 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

10/04/9510 April 1995 EXEMPTION FROM APPOINTING AUDITORS 28/01/95

View Document

15/01/9515 January 1995 REGISTERED OFFICE CHANGED ON 15/01/95 FROM: SARDINIA HOUSE 52 LINCOLNS INN FIELDS LONDON WC2A 3LZ

View Document

22/08/9422 August 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

18/02/9418 February 1994 EXEMPTION FROM APPOINTING AUDITORS 28/01/94

View Document

01/02/941 February 1994 SECRETARY RESIGNED

View Document

21/10/9321 October 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 SECRETARY RESIGNED

View Document

22/01/9322 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

22/01/9322 January 1993 EXEMPTION FROM APPOINTING AUDITORS 13/01/93

View Document

09/06/929 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/929 June 1992 RETURN MADE UP TO 13/04/92; CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 13/04/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

02/10/902 October 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8912 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

12/06/8912 June 1989 EXEMPTION FROM APPOINTING AUDITORS 150489

View Document

25/05/8925 May 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8727 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

13/10/8713 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company