THE GREAT BIG BOOK CLUB LTD

78 Mill Lane, London, NW6 1JZ, United Kingdom
StatusDISSOLVED
Company No.12540663
CategoryPrivate Limited Company
Incorporated31 Mar 2020
Age4 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution23 Jul 2024
Years5 days

SUMMARY

THE GREAT BIG BOOK CLUB LTD is an dissolved private limited company with number 12540663. It was incorporated 4 years, 3 months, 28 days ago, on 31 March 2020 and it was dissolved 5 days ago, on 23 July 2024. The company address is 78 Mill Lane, London, NW6 1JZ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Mathieson

Termination date: 2024-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Ms Imogen Carmen Edwards-Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-02

Old address: 40 Brondesbury Road London NW6 6BS England

New address: 78 Mill Lane London NW6 1JZ

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-01

Psc name: Ms Imogen Carmen Edwards-Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 16 Jun 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-23

Psc name: Mrs Imogen Edwards-Jones

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-23

Psc name: Mrs Fiona Bendall

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mike Mathieson

Appointment date: 2020-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Bendall

Termination date: 2020-04-22

Documents

View document PDF

Incorporation company

Date: 31 Mar 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LEXINGTON PACKAGING LIMITED

18 YORK ROAD,LEICESTERSHIRE,LE1 5TS

Number:03116135
Status:ACTIVE
Category:Private Limited Company

MACKEREL SEA LIMITED

42 GRAYSWOOD AVENUE,COVENTRY,CV5 8HN

Number:10676802
Status:ACTIVE
Category:Private Limited Company

PALMSTAND LIMITED

120 HIGH STREET,LONDON,SE20 7EZ

Number:01527709
Status:ACTIVE
Category:Private Limited Company

QUAY HILL TRUSTEE COMPANY LIMITED

10 NEW SQUARE,LONDON,WC2A 3QG

Number:05405579
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

R B GRAB HIRE LIMITED

63-65 CHARLEMONT DRIVE,MARCH,PE15 0GD

Number:10369894
Status:ACTIVE
Category:Private Limited Company

T TYRES LTD

T TYRES PREMISES,RHONDDA,CF41 7UW

Number:04586204
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source