Advanced company searchLink opens in new window

BOOKACLASSIC LTD.

Company number 07733024

Filter by category

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)
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Apr 2016 AD01 Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to 65 Carter Lane London EC4V 5HF on 27 April 2016
01 Oct 2015 CERTNM Company name changed bookzite corporation LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
14 Sep 2015 AP02 Appointment of 125Db Ltd as a director on 14 September 2015
14 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
23 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
27 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
19 May 2015 TM01 Termination of appointment of Claus Stig Christensen as a director on 18 May 2015
15 May 2015 AP01 Appointment of Mr Kent Mosbech as a director on 7 April 2015
21 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 August 2014
10 Mar 2015 TM01 Termination of appointment of Martin Bindslev as a director on 4 December 2013
11 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000

Statement of capital on 2014-09-11
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/04/2015
25 Jul 2014 AP01 Appointment of Claus Stig Christensen as a director on 29 September 2013
08 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
30 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
09 May 2013 AA Total exemption full accounts made up to 30 September 2012
24 Oct 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
18 Oct 2012 TM01 Termination of appointment of Claus Christensen as a director
17 Oct 2012 AP01 Appointment of Martin Bindslev as a director
05 Sep 2011 SH01 Statement of capital following an allotment of shares on 25 August 2011
  • GBP 1,000
05 Sep 2011 AA01 Current accounting period extended from 31 August 2012 to 30 September 2012
18 Aug 2011 AP01 Appointment of Claus Andre Stig Christensen as a director
16 Aug 2011 AD01 Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 16 August 2011
15 Aug 2011 TM01 Termination of appointment of John Cowdry as a director
15 Aug 2011 TM02 Termination of appointment of London Law Secretarial Limited as a secretary