T & F CANRAK BOOKS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

14/06/2114 June 2021 Application to strike the company off the register

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT BANE / 18/02/2019

View Document

04/01/194 January 2019 SECRETARY APPOINTED RUPERT JOHN JOSEPH HOPLEY

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY JULIE WOOLLARD

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

06/11/186 November 2018 CESSATION OF OLIVER ANTHONY RATHBONE AS A PSC

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARNAC BOOKS LIMITED

View Document

06/11/186 November 2018 CESSATION OF RACHEL RATHBONE AS A PSC

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR NICHOLAS MICHAEL PERKINS

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR GLYN FULLELOVE

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR RUPERT JOHN JOSEPH HOPLEY

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR SIMON ROBERT BANE

View Document

17/11/1717 November 2017 SECRETARY APPOINTED MRS JULIE LOUISE WOOLLARD

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR GLYN WILLIAM FULLELOVE

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER RATHBONE

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, SECRETARY YVONNE MARSDEN

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 118 FINCHLEY ROAD LONDON NW3 5HT

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR GARETH RICHARD WRIGHT

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/10/125 October 2012 SOLVENCY STATEMENT DATED 27/09/12

View Document

05/10/125 October 2012 REDUCE ISSUED CAPITAL 27/09/2012

View Document

05/10/125 October 2012 05/10/12 STATEMENT OF CAPITAL GBP 1

View Document

05/10/125 October 2012 STATEMENT BY DIRECTORS

View Document

01/10/121 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER TABAKIN

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 61 ONSLOW GARDENS LONDON N10 3JY

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED OLIVER ANTHONY RATHBONE

View Document

19/09/1119 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1014 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH FEHER-GUREWICH

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 SECRETARY APPOINTED YVONNE PATRICIA MARSDEN

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY KUNDAN MISTRY

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/12/0713 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 6 PEMBROKE BUILDINGS CUMBERLAND BUSINESS PARK SCRUBS LANE LONDON NW10 6RE

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/04/0511 April 2005 £ NC 500000/1000000 23/0

View Document

11/04/0511 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0511 April 2005 NC INC ALREADY ADJUSTED 23/03/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 ALLOT SHARES 26/10/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0323 June 2003 ARTICLES OF ASSOCIATION

View Document

10/12/0210 December 2002 CAPITALISE £100000.00 31/10/02

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

02/11/022 November 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

20/03/0220 March 2002 100,000 @ £1 31/12/01

View Document

20/03/0220 March 2002 NC INC ALREADY ADJUSTED 31/12/01

View Document

20/03/0220 March 2002 £ NC 100000/500000 31/12

View Document

20/03/0220 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/03/0220 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 58 GLOUCESTER ROAD LONDON SW7 4QY

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0013 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/09/9824 September 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/09/9717 September 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/09/9615 September 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/09/9515 September 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/09/9415 September 1994 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/12/931 December 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9124 September 1991 RETURN MADE UP TO 11/09/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/09/9010 September 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/10/8911 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/07/8920 July 1989 £ NC 100/100000

View Document

20/07/8920 July 1989 NC INC ALREADY ADJUSTED 31/03/89

View Document

07/07/887 July 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/07/8728 July 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/06/8620 June 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

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