Founded in 1996, Notebook Ltd has its registered office in Newton Abbot. We do not know the number of employees at this business. There are 2 directors listed as Harding, Davina, Harding, Richard George for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDING, Davina | 24 October 1996 | - | 1 |
HARDING, Richard George | 23 January 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 April 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 January 2018 | |
DS01 - Striking off application by a company | 17 January 2018 | |
CS01 - N/A | 17 October 2017 | |
AA - Annual Accounts | 28 September 2017 | |
AD01 - Change of registered office address | 07 December 2016 | |
CS01 - N/A | 05 December 2016 | |
AD01 - Change of registered office address | 06 June 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 10 November 2015 | |
AA - Annual Accounts | 03 March 2015 | |
AR01 - Annual Return | 17 November 2014 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 18 October 2013 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 16 March 2012 | |
AR01 - Annual Return | 20 October 2011 | |
AA - Annual Accounts | 01 August 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AA - Annual Accounts | 12 May 2010 | |
AA - Annual Accounts | 07 January 2010 | |
AR01 - Annual Return | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2009 | |
287 - Change in situation or address of Registered Office | 06 March 2009 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 14 January 2009 | |
287 - Change in situation or address of Registered Office | 29 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 29 October 2007 | |
363a - Annual Return | 12 June 2007 | |
287 - Change in situation or address of Registered Office | 27 January 2007 | |
AA - Annual Accounts | 06 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
AA - Annual Accounts | 28 March 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 November 2005 | |
363a - Annual Return | 18 October 2005 | |
395 - Particulars of a mortgage or charge | 06 October 2005 | |
363s - Annual Return | 11 November 2004 | |
AA - Annual Accounts | 03 November 2004 | |
395 - Particulars of a mortgage or charge | 12 May 2004 | |
395 - Particulars of a mortgage or charge | 12 May 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 30 October 2003 | |
395 - Particulars of a mortgage or charge | 30 October 2003 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 25 October 2002 | |
395 - Particulars of a mortgage or charge | 01 October 2002 | |
395 - Particulars of a mortgage or charge | 30 April 2002 | |
363s - Annual Return | 06 November 2001 | |
AA - Annual Accounts | 31 October 2001 | |
363s - Annual Return | 11 December 2000 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 24 November 1999 | |
AA - Annual Accounts | 19 August 1999 | |
RESOLUTIONS - N/A | 21 July 1999 | |
RESOLUTIONS - N/A | 21 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 1999 | |
123 - Notice of increase in nominal capital | 21 July 1999 | |
363s - Annual Return | 27 October 1998 | |
AA - Annual Accounts | 18 August 1998 | |
225 - Change of Accounting Reference Date | 15 January 1998 | |
288a - Notice of appointment of directors or secretaries | 19 November 1997 | |
288b - Notice of resignation of directors or secretaries | 06 November 1997 | |
363s - Annual Return | 30 October 1997 | |
287 - Change in situation or address of Registered Office | 13 November 1996 | |
288a - Notice of appointment of directors or secretaries | 13 November 1996 | |
288a - Notice of appointment of directors or secretaries | 13 November 1996 | |
288b - Notice of resignation of directors or secretaries | 13 November 1996 | |
288b - Notice of resignation of directors or secretaries | 13 November 1996 | |
NEWINC - New incorporation documents | 24 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 September 2005 | Fully Satisfied |
N/A |
Legal charge | 10 May 2004 | Fully Satisfied |
N/A |
Legal charge | 10 May 2004 | Fully Satisfied |
N/A |
Debenture | 22 October 2003 | Fully Satisfied |
N/A |
Legal mortgage | 27 September 2002 | Fully Satisfied |
N/A |
Debenture | 20 April 2002 | Fully Satisfied |
N/A |