Advanced company searchLink opens in new window

MAILBOX (CAR PARK) LTD

Company number 08316559

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2020 DS01 Application to strike the company off the register
04 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
08 Aug 2019 AA Accounts for a small company made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
11 May 2018 MR01 Registration of charge 083165590004, created on 3 May 2018
27 Apr 2018 AA Accounts for a small company made up to 31 December 2017
26 Mar 2018 CH01 Director's details changed for Mr Alexander Francis Stanley Wright on 20 March 2018
06 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
15 May 2017 MA Memorandum and Articles of Association
24 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest facility agreement 22/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Apr 2017 AA Full accounts made up to 31 December 2016
30 Mar 2017 MR01 Registration of charge 083165590003, created on 24 March 2017
08 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
07 Sep 2016 AP01 Appointment of Mr Michael Daniel Marks as a director on 31 August 2016
07 Sep 2016 TM01 Termination of appointment of Rory Matthew Buck as a director on 31 August 2016
11 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
14 Oct 2015 AA Full accounts made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
08 Sep 2014 AA Full accounts made up to 31 December 2013
26 Jun 2014 AD01 Registered office address changed from 89 Wardour Street London W1F 0UB on 26 June 2014
06 Jan 2014 MR01 Registration of charge 083165590002
02 Jan 2014 MR01 Registration of charge 083165590001