BIBBLIO LEARNING LIMITED

Register to unlock more data on OkredoRegister

BIBBLIO LEARNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08812630

Incorporation date

12/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mazars Llp, First Floor, Two Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2013)
dot icon10/11/2023
Final Gazette dissolved following liquidation
dot icon10/08/2023
Return of final meeting in a members' voluntary winding up
dot icon24/05/2023
Liquidators' statement of receipts and payments to 2023-04-28
dot icon09/05/2022
Register inspection address has been changed to 296-302 High Holborn London WC1V 7JH
dot icon06/05/2022
Registered office address changed from 35B Beresford Road Islington London N5 2HS to C/O Mazars Llp, First Floor Two Chamberlain Square Birmingham B3 3AX on 2022-05-06
dot icon06/05/2022
Declaration of solvency
dot icon06/05/2022
Appointment of a voluntary liquidator
dot icon06/05/2022
Resolutions
dot icon12/04/2022
Termination of appointment of Eeswaran Visweswaran Navaratnam as a director on 2022-03-30
dot icon12/04/2022
Termination of appointment of George Farha as a director on 2022-03-30
dot icon12/04/2022
Termination of appointment of Max Gabriel as a director on 2022-03-30
dot icon02/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Resolutions
dot icon04/03/2022
Statement of capital following an allotment of shares on 2022-01-11
dot icon05/01/2022
Statement of capital following an allotment of shares on 2022-01-04
dot icon04/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-06
dot icon04/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-04-11
dot icon01/01/2022
Confirmation statement made on 2021-12-12 with updates
dot icon31/12/2021
Statement of capital following an allotment of shares on 2021-12-06
dot icon31/12/2021
Statement of capital following an allotment of shares on 2021-04-11
dot icon08/10/2021
Appointment of Mr. Max Gabriel as a director on 2021-01-20
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/08/2021
Termination of appointment of Richard P. Stanton as a director on 2021-01-20
dot icon24/05/2021
Statement of capital following an allotment of shares on 2021-04-21
dot icon16/03/2021
Statement of capital following an allotment of shares on 2021-02-04
dot icon27/01/2021
Statement of capital following an allotment of shares on 2020-12-21
dot icon28/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon05/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2020
Statement of capital following an allotment of shares on 2020-09-15
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon28/10/2019
Statement of capital following an allotment of shares on 2019-08-30
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/06/2019
Appointment of Mr. Richard P. Stanton as a director on 2019-02-21
dot icon26/06/2019
Termination of appointment of Jan Christopher Matern as a director on 2019-02-21
dot icon27/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon21/09/2018
Resolutions
dot icon19/09/2018
Resolutions
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2017
Statement of capital following an allotment of shares on 2017-02-18
dot icon16/02/2017
Statement of capital following an allotment of shares on 2017-02-15
dot icon14/02/2017
Statement of capital following an allotment of shares on 2017-02-13
dot icon14/02/2017
Statement of capital following an allotment of shares on 2017-02-06
dot icon30/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-10-05
dot icon04/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-11-25
dot icon04/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-11-10
dot icon15/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon14/12/2016
Director's details changed for Mr Mads Holmen on 2016-12-05
dot icon05/12/2016
Director's details changed for Mr Mads Holmen on 2016-12-05
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-25
dot icon24/11/2016
Statement of capital following an allotment of shares on 2016-11-10
dot icon24/11/2016
Statement of capital following an allotment of shares on 2016-10-05
dot icon10/10/2016
Statement of capital following an allotment of shares on 2016-09-26
dot icon10/10/2016
Statement of capital following an allotment of shares on 2016-08-22
dot icon30/09/2016
Appointment of Mr Jan Christopher Matern as a director on 2016-09-29
dot icon30/09/2016
Appointment of Mr Richard James Simmonds as a director on 2016-09-29
dot icon29/09/2016
Appointment of Mr George Farha as a director on 2016-09-29
dot icon29/09/2016
Appointment of Mr Eeswaran Visweswaran Navaratnam as a director on 2016-09-29
dot icon04/08/2016
Resolutions
dot icon04/08/2016
Resolutions
dot icon28/07/2016
Statement of capital following an allotment of shares on 2016-07-04
dot icon26/07/2016
Statement of capital following an allotment of shares on 2016-07-03
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Statement of capital following an allotment of shares on 2015-07-08
dot icon11/03/2016
Statement of capital following an allotment of shares on 2014-12-18
dot icon10/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-12
dot icon15/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon07/12/2015
Appointment of Mr Volker Hirsch as a director on 2015-02-23
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon22/10/2014
Resolutions
dot icon17/10/2014
Sub-division of shares on 2014-09-22
dot icon17/10/2014
Resolutions
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-03-25
dot icon12/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farha, George
Director
29/09/2016 - 30/03/2022
1
Hirsch, Volker
Director
23/02/2015 - Present
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIBBLIO LEARNING LIMITED

BIBBLIO LEARNING LIMITED is an(a) Dissolved company incorporated on 12/12/2013 with the registered office located at C/O Mazars Llp, First Floor, Two Chamberlain Square, Birmingham B3 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIBBLIO LEARNING LIMITED?

toggle

BIBBLIO LEARNING LIMITED is currently Dissolved. It was registered on 12/12/2013 and dissolved on 10/11/2023.

Where is BIBBLIO LEARNING LIMITED located?

toggle

BIBBLIO LEARNING LIMITED is registered at C/O Mazars Llp, First Floor, Two Chamberlain Square, Birmingham B3 3AX.

What does BIBBLIO LEARNING LIMITED do?

toggle

BIBBLIO LEARNING LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for BIBBLIO LEARNING LIMITED?

toggle

The latest filing was on 10/11/2023: Final Gazette dissolved following liquidation.