BUNCH BOOKS LIMITED

03870844
68 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AE

Documents

Documents
Date Category Description Pages
11 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
11 Dec 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
25 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
18 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jul 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
18 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Jul 2019 resolution Resolution 1 Buy now
12 Jul 2019 accounts Annual Accounts 7 Buy now
03 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2018 resolution Resolution 3 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2018 accounts Annual Accounts 40 Buy now
26 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2018 officers Termination of appointment of director (Mike Darcey) 1 Buy now
05 Sep 2018 officers Termination of appointment of director (James Alexander Tye) 1 Buy now
05 Sep 2018 officers Termination of appointment of director (Brett Wilson Reynolds) 1 Buy now
05 Sep 2018 officers Termination of appointment of director (Kerin James O'connor) 1 Buy now
05 Sep 2018 officers Termination of appointment of director (Kerin James O'connor) 1 Buy now
05 Sep 2018 officers Termination of appointment of secretary (Brett Wilson Reynolds) 1 Buy now
05 Sep 2018 officers Appointment of director (Mr Simon Michael Goldberg) 2 Buy now
05 Sep 2018 officers Appointment of director (Mr Ian Geoffrey Harvey Leggett) 2 Buy now
14 Feb 2018 officers Appointment of director (Mr Kerin James O'connor) 2 Buy now
13 Feb 2018 officers Appointment of director (Mr Mike Darcey) 2 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 accounts Annual Accounts 39 Buy now
30 Jun 2017 mortgage Statement of release/cease from a charge 5 Buy now
25 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2017 officers Appointment of director (Mr Richard Pountain) 2 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
10 Oct 2016 accounts Annual Accounts 39 Buy now
21 Jul 2016 officers Change of particulars for secretary (Mr Brett Reynolds) 1 Buy now
18 Jul 2016 officers Appointment of secretary (Mr Brett Reynolds) 2 Buy now
08 Jul 2016 officers Termination of appointment of director (Ian Geoffrey Harvey Leggett) 1 Buy now
08 Jul 2016 officers Termination of appointment of secretary (Ian Geoffrey Harvey Leggett) 1 Buy now
10 Dec 2015 annual-return Annual Return 6 Buy now
14 Oct 2015 accounts Annual Accounts 40 Buy now
24 Nov 2014 annual-return Annual Return 6 Buy now
24 Nov 2014 officers Termination of appointment of director (Felix Dennis) 1 Buy now
08 Oct 2014 accounts Annual Accounts 40 Buy now
08 Jul 2014 incorporation Memorandum Articles 10 Buy now
08 Jul 2014 resolution Resolution 1 Buy now
08 Jul 2014 resolution Resolution 2 Buy now
12 Jun 2014 resolution Resolution 1 Buy now
09 Jun 2014 mortgage Registration of a charge 74 Buy now
27 May 2014 mortgage Statement of satisfaction of a charge 5 Buy now
13 Jan 2014 annual-return Annual Return 7 Buy now
02 Jan 2014 accounts Annual Accounts 38 Buy now
27 Nov 2012 annual-return Annual Return 7 Buy now
03 Oct 2012 accounts Annual Accounts 36 Buy now
09 Nov 2011 annual-return Annual Return 7 Buy now
03 Oct 2011 accounts Annual Accounts 38 Buy now
01 Nov 2010 accounts Annual Accounts 37 Buy now
01 Nov 2010 annual-return Annual Return 7 Buy now
07 Dec 2009 accounts Annual Accounts 40 Buy now
04 Dec 2009 annual-return Annual Return 6 Buy now
13 Mar 2009 annual-return Return made up to 29/10/08; full list of members 4 Buy now
12 Mar 2009 officers Director's change of particulars / brett reynolds / 02/01/2009 1 Buy now
12 Mar 2009 officers Director's change of particulars / james tye / 01/01/2009 1 Buy now
14 Nov 2008 accounts Annual Accounts 41 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from, 30 cleveland street, london, W1P 5FF 1 Buy now
27 Dec 2007 annual-return Return made up to 29/10/07; full list of members 2 Buy now
24 Oct 2007 accounts Annual Accounts 35 Buy now
04 Sep 2007 officers Director resigned 1 Buy now
07 Feb 2007 annual-return Return made up to 29/10/06; full list of members 3 Buy now
04 Sep 2006 accounts Annual Accounts 33 Buy now
18 Jan 2006 officers New director appointed 2 Buy now
04 Jan 2006 accounts Annual Accounts 31 Buy now
21 Dec 2005 annual-return Return made up to 29/10/05; full list of members 3 Buy now
20 Jul 2005 resolution Resolution 1 Buy now
01 Mar 2005 annual-return Return made up to 29/10/04; full list of members 3 Buy now
15 Nov 2004 officers New director appointed 2 Buy now
02 Nov 2004 accounts Annual Accounts 35 Buy now
11 Nov 2003 annual-return Return made up to 29/10/03; full list of members 7 Buy now
04 Nov 2003 accounts Annual Accounts 31 Buy now
23 Dec 2002 accounts Annual Accounts 32 Buy now
01 Nov 2002 annual-return Return made up to 29/10/02; full list of members 7 Buy now
29 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
26 Jan 2002 accounts Annual Accounts 27 Buy now
15 Nov 2001 annual-return Return made up to 29/10/01; full list of members 7 Buy now
08 Jan 2001 annual-return Return made up to 29/10/00; full list of members 7 Buy now
27 Sep 2000 address Registered office changed on 27/09/00 from: 19 bolsover street, london, W1P 7HJ 1 Buy now
06 Dec 1999 miscellaneous Statement Of Affairs 6 Buy now
06 Dec 1999 capital Ad 10/11/99--------- £ si 599999@1=599999 £ ic 1/600000 2 Buy now
06 Dec 1999 accounts Accounting reference date extended from 31/10/00 to 31/12/00 1 Buy now
22 Nov 1999 officers New director appointed 3 Buy now
22 Nov 1999 address Registered office changed on 22/11/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP 1 Buy now
22 Nov 1999 officers New secretary appointed;new director appointed 3 Buy now
22 Nov 1999 officers New director appointed 3 Buy now
19 Nov 1999 officers Secretary resigned 1 Buy now
19 Nov 1999 officers Director resigned 1 Buy now
29 Oct 1999 incorporation Incorporation Company 14 Buy now