- Company Overview for THE BOX OF T LTD (08567508)
- Filing history for THE BOX OF T LTD (08567508)
- People for THE BOX OF T LTD (08567508)
- Charges for THE BOX OF T LTD (08567508)
- More for THE BOX OF T LTD (08567508)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2017 | RP05 | Registered office address changed to PO Box 4385, 08567508: Companies House Default Address, Cardiff, CF14 8LH on 8 December 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) Unit 18 Tower Street Brunswick Business Park Liverpool L3 4BJ England to The Red House Pepper Street Christleton Chester CH3 7AG on 12 September 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Philip Perera as a director on 13 June 2017 | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from The Gostin Building the Box of T Ltd 32-36 Hanover Street Liverpool L1 4LN England to C/O Stuart Mcbain Ltd (Accountants) Unit 18 Tower Street Brunswick Business Park Liverpool L3 4BJ on 21 October 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
03 Aug 2016 | TM01 | Termination of appointment of Omar Farag as a director on 2 August 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
02 Mar 2016 | AD01 | Registered office address changed from Unit 149 Slater Studios 5 - 9 Slater Street Liverpool Merseyside L1 4BW to The Gostin Building the Box of T Ltd 32-36 Hanover Street Liverpool L1 4LN on 2 March 2016 | |
05 Feb 2016 | MR01 | Registration of charge 085675080001, created on 3 February 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 19 November 2014
|
|
27 Jul 2014 | AR01 | Annual return made up to 13 June 2014 with full list of shareholders | |
10 Jul 2014 | CERTNM |
Company name changed the teabox company LTD.\certificate issued on 10/07/14
|
|
09 Jul 2014 | AD01 | Registered office address changed from C/O Philip Perera Oaktree Court Mill Lane Ness Neston CH64 8TP England on 9 July 2014 | |
09 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 9 July 2014
|
|
03 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 3 July 2014
|
|
28 Sep 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 March 2014 | |
13 Jun 2013 | NEWINC |
Incorporation
|