Advanced company searchLink opens in new window

INTERBOX U.K. LIMITED

Company number 03525575

Filter by category

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2015 DS01 Application to strike the company off the register
15 Jul 2015 AD01 Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 July 2015
15 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
02 Apr 2014 TM01 Termination of appointment of Edward Thomas as a director
02 Apr 2014 TM01 Termination of appointment of Edward Thomas as a director
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
25 Mar 2013 AP03 Appointment of Mr Timothy Lewis Saxton as a secretary
25 Mar 2013 TM02 Termination of appointment of Inlaw Secretaries Limited as a secretary
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
06 Oct 2011 AA Accounts for a small company made up to 31 December 2010
18 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
05 Jul 2010 AA Accounts for a small company made up to 31 December 2009
19 Mar 2010 TM01 Termination of appointment of Edmund Manwell as a director
17 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Edward Leigh Thomas on 17 March 2010
17 Mar 2010 CH01 Director's details changed for Paul Jonathan Crinks on 17 March 2010
17 Mar 2010 CH01 Director's details changed for Edward Schneider on 17 March 2010
17 Mar 2010 TM01 Termination of appointment of Edmund Manwell as a director