BIBLIOKIM LTD
Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 10/11/2310 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
| 13/10/2313 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 26/01/2326 January 2023 | Confirmation statement made on 2022-10-27 with no updates |
| 05/01/235 January 2023 | Registered office address changed from 936 Leeds Road Dewsbury WF12 7QP United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2023-01-05 |
| 04/10/224 October 2022 | Micro company accounts made up to 2022-04-05 |
| 06/05/226 May 2022 | Registered office address changed from 47 Spring Walk Newport PO30 5nd to 936 Leeds Road Dewsbury WF12 7QP on 2022-05-06 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 18/11/2118 November 2021 | Confirmation statement made on 2021-10-27 with updates |
| 14/10/2114 October 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 22/03/2122 March 2021 | CESSATION OF SHAUN CAMPBELL AS A PSC |
| 17/03/2117 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARGARET QUIAZON |
| 20/02/2120 February 2021 | CURRSHO FROM 31/10/2021 TO 05/04/2021 |
| 30/12/2030 December 2020 | REGISTERED OFFICE CHANGED ON 30/12/2020 FROM 47 SPRING WALK NEWPORT PO30 5ND UNITED KINGDOM |
| 17/12/2017 December 2020 | APPOINTMENT TERMINATED, DIRECTOR SHAUN CAMPBELL |
| 10/12/2010 December 2020 | DIRECTOR APPOINTED MS ANNE MARGARET QUIAZON |
| 08/12/208 December 2020 | REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 31 PINE LEA BRANDON DURHAM DH7 8SR ENGLAND |
| 28/10/2028 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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