Advanced company searchLink opens in new window

LETTER BOX EVENTS LIMITED

Company number 07841344

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2019 DS01 Application to strike the company off the register
24 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-21
21 Dec 2018 AD01 Registered office address changed from 25 Scrooby Street Rotherham S61 4PH United Kingdom to Axholme House North Street Crowle Scunthorpe DN17 4NB on 21 December 2018
21 Dec 2018 PSC07 Cessation of Ronald Edward Osborne as a person with significant control on 21 December 2018
17 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-14
13 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with updates
19 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-19
19 Nov 2018 DS02 Withdraw the company strike off application
17 Nov 2018 PSC01 Notification of Ronald Edward Osborne as a person with significant control on 24 January 2017
17 Nov 2018 PSC07 Cessation of Michael David Osborne as a person with significant control on 24 January 2017
17 Nov 2018 AA Unaudited abridged accounts made up to 30 November 2017
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2018 DS01 Application to strike the company off the register
18 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-16
11 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-10
10 Apr 2018 AD01 Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to 25 Scrooby Street Rotherham S61 4PH on 10 April 2018
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2017 AA Micro company accounts made up to 30 November 2016
14 Dec 2017 CS01 Confirmation statement made on 9 November 2017 with updates
14 Dec 2017 AP01 Appointment of Mr Ronald Edward Osborne as a director on 1 August 2017
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
24 May 2017 TM01 Termination of appointment of Michael David Osborne as a director on 24 May 2017
11 Apr 2017 DISS40 Compulsory strike-off action has been discontinued