Advanced company searchLink opens in new window

BOXRENT INTERNATIONAL

Company number 02378418

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2010 CH01 Director's details changed for Gillian May Wheeler on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Zachary Joseph Citron on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Stephen John Dwyer on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Ann Elizabeth Brennan on 1 October 2009
14 Jan 2010 DS01 Application to strike the company off the register
20 Nov 2009 TM02 Termination of appointment of A G Secretarial Limited as a secretary
20 Nov 2009 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
16 Nov 2009 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 16 November 2009
06 May 2009 363a Return made up to 02/05/09; full list of members
07 Apr 2009 288a Director appointed ann elizabeth brennan
01 Nov 2008 AA Full accounts made up to 31 December 2007
12 Jun 2008 363a Return made up to 02/05/08; full list of members
31 Oct 2007 AA Full accounts made up to 31 December 2006
07 Jun 2007 363a Return made up to 02/05/07; full list of members
19 Mar 2007 288b Director resigned
19 Oct 2006 288c Director's particulars changed
11 Sep 2006 288a New director appointed
11 Sep 2006 288a New director appointed
04 Aug 2006 AA Full accounts made up to 31 December 2005
27 Jul 2006 288a New director appointed
07 Jul 2006 288b Director resigned
08 Jun 2006 363a Return made up to 02/05/06; full list of members
09 May 2006 190 Location of debenture register