- Company Overview for THE FRENCH BOOKSHOP (UK) LIMITED (02868087)
- Filing history for THE FRENCH BOOKSHOP (UK) LIMITED (02868087)
- People for THE FRENCH BOOKSHOP (UK) LIMITED (02868087)
- More for THE FRENCH BOOKSHOP (UK) LIMITED (02868087)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
11 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2022 | DS01 | Application to strike the company off the register | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
11 Oct 2021 | TM01 | Termination of appointment of Robert Zaigue as a director on 12 June 2021 | |
11 Oct 2021 | TM02 | Termination of appointment of Robert Zaigue as a secretary on 12 June 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
05 Nov 2019 | AD01 | Registered office address changed from 467 Rayners Lane Pinner HA5 5ET England to 164 Field End Road Eastcote HA5 1RH on 5 November 2019 | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
07 Aug 2018 | AD01 | Registered office address changed from 202 Northolt Road South Harrow Middlesex HA2 0EX to 467 Rayners Lane Pinner HA5 5ET on 7 August 2018 | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
13 Nov 2017 | PSC04 | Change of details for Mes Laure Zaigue as a person with significant control on 3 November 2016 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
14 Nov 2016 | CH01 | Director's details changed for Robert Zaigue on 1 November 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Laure Zaigue on 1 November 2016 | |
14 Nov 2016 | CH03 | Secretary's details changed for Robert Zaigue on 1 November 2016 | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|