Advanced company searchLink opens in new window

INDEX BOOKS LIMITED

Company number 03772708

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2015 DS01 Application to strike the company off the register
05 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Aug 2015 AP03 Appointment of Mr Ajay Patel as a secretary on 1 July 2015
13 Jul 2015 TM01 Termination of appointment of Serena Glaister as a director on 31 May 2015
13 Jul 2015 TM02 Termination of appointment of Serena Glaister as a secretary on 31 May 2015
12 Jul 2015 AP01 Appointment of Mr Simon Christopher Mason as a director
12 Jul 2015 AP01 Appointment of Mr Ajay Patel as a director on 1 July 2015
12 Jul 2015 AP01 Appointment of Mr Simon Christopher Mason as a director on 29 May 2015
12 Jul 2015 AP01 Appointment of Mr Scott Scott as a director on 1 July 2015
12 Jul 2015 AP01 Appointment of Mr William Valerian Wellesley as a director on 1 July 2015
07 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Sep 2014 TM01 Termination of appointment of Edward Christopher Smart as a director on 12 September 2014
13 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
05 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
05 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
07 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
19 Dec 2011 CC04 Statement of company's objects
13 Dec 2011 SH20 Statement by directors