GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, March 2020
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor 30-35 Pall Mall London SW1Y 5LP England to Nbv Enterprise Centre Office 28 David Lane New Basford Nottinghamshire NG6 0JU on Friday 15th November 2019
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 st. James's Street London SW1A 1JD England to 1st Floor 30-35 Pall Mall London SW1Y 5LP on Thursday 9th May 2019
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 20th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 27th, January 2017
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st January 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Sunday 20th March 2016 with full list of members
filed on: 25th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 25th March 2016
capital
|
|
AD01 |
Registered office address changed from 39 st James Street London SW1A 1UD to 39 st. James's Street London SW1A 1JD on Friday 25th March 2016
filed on: 25th, March 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Friday 31st July 2015 to Sunday 31st January 2016
filed on: 14th, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st July 2014
filed on: 17th, October 2015
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 20th March 2015 with full list of members
filed on: 2nd, May 2015
| annual return
|
Free Download
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 2nd May 2015
capital
|
|
AD01 |
Registered office address changed from C/O Boxhill Technologies Plc 39 St. James's Street London SW1A 1JD England to 39 St James Street London SW1A 1UD on Friday 24th October 2014
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to C/O Boxhill Technologies Plc 39 St. James's Street London SW1A 1JD on Monday 29th September 2014
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 20th March 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th July 2014.
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th April 2014.
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 4th April 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 4th April 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Sunday 31st March 2013 to Wednesday 31st July 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 21st March 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Monday 2nd December 2013
capital
|
|
AR01 |
Annual return made up to Wednesday 20th March 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 16th March 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 18th March 2013
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 14th February 2013 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 28th November 2012.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 28th November 2012 from Suite 17 Hurstfield Business Park Hurst Street Stockport SK5 7BB United Kingdom
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 27th November 2012.
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 16th March 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 8th May 2012 from 2Nd Floor Dale House Tiviot Dale Stockport SK1 1TA England
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 5th May 2012 director's details were changed
filed on: 5th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 16th March 2011 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 24th January 2011
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 20th January 2011.
filed on: 20th, January 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2010
| incorporation
|
Free Download
(8 pages)
|