Download leads from Nexok and grow your business. Find out more

Ebookworm Limited

Documents

Total Documents56
Total Pages238

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off
20 October 2015Final Gazette dissolved via voluntary strike-off
21 August 2015Termination of appointment of Neil David Taylor as a director on 21 August 2015
21 August 2015Termination of appointment of Anthony William Dreyer as a director on 21 August 2015
21 August 2015Termination of appointment of Neil David Taylor as a director on 21 August 2015
21 August 2015Termination of appointment of Anthony William Dreyer as a director on 21 August 2015
7 July 2015First Gazette notice for voluntary strike-off
7 July 2015First Gazette notice for voluntary strike-off
24 June 2015Application to strike the company off the register
24 June 2015Application to strike the company off the register
15 April 2015Total exemption small company accounts made up to 30 June 2014
15 April 2015Total exemption small company accounts made up to 30 June 2014
23 March 2015Registered office address changed from 1 the Russell Centre Russell Centre, Coniston Road Flitwick Bedford MK45 1QY to Schopwick Place High Street Elstree Borehamwood Hertfordshire WD6 3SW on 23 March 2015
23 March 2015Registered office address changed from 1 the Russell Centre Russell Centre, Coniston Road Flitwick Bedford MK45 1QY to Schopwick Place High Street Elstree Borehamwood Hertfordshire WD6 3SW on 23 March 2015
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
4 April 2014Total exemption small company accounts made up to 30 June 2013
4 April 2014Total exemption small company accounts made up to 30 June 2013
15 March 2014Director's details changed for Mr Neil David Taylor on 3 March 2014
15 March 2014Director's details changed for Mr Neil David Taylor on 3 March 2014
15 March 2014Director's details changed for Mr Neil David Taylor on 3 March 2014
5 June 2013Director's details changed for Anthony William Dreyer on 28 February 2013
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
5 June 2013Director's details changed for Anthony William Dreyer on 28 February 2013
5 June 2013Director's details changed for Mr Neil David Taylor on 28 February 2013
5 June 2013Director's details changed for Mr Neil David Taylor on 28 February 2013
13 May 2013Registered office address changed from Dickens House Maulden Road, Enterprise Way Flitwick Bedford MK45 5BY on 13 May 2013
13 May 2013Registered office address changed from Dickens House Maulden Road, Enterprise Way Flitwick Bedford MK45 5BY on 13 May 2013
23 January 2013Accounts for a small company made up to 30 June 2012
23 January 2013Accounts for a small company made up to 30 June 2012
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
2 March 2012Second filing of AR01 previously delivered to Companies House made up to 4 June 2011
2 March 2012Second filing of AR01 previously delivered to Companies House made up to 4 June 2011
2 March 2012Second filing of AR01 previously delivered to Companies House made up to 4 June 2011
29 February 2012Accounts for a small company made up to 30 June 2011
29 February 2012Accounts for a small company made up to 30 June 2011
17 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 2ND March 2012.
17 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 2ND March 2012.
17 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 2ND March 2012.
13 January 2011Appointment of Neil David Taylor as a director
13 January 2011Appointment of Anthony William Dreyer as a director
13 January 2011Appointment of Anthony William Dreyer as a director
13 January 2011Appointment of Neil David Taylor as a director
1 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 July 2010
1 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 July 2010
1 July 2010Termination of appointment of Graham Cowan as a director
1 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 July 2010
1 July 2010Termination of appointment of Graham Cowan as a director
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing