- Company Overview for MOSHAN BOX DINNER LIMITED (08737082)
- Filing history for MOSHAN BOX DINNER LIMITED (08737082)
- People for MOSHAN BOX DINNER LIMITED (08737082)
- More for MOSHAN BOX DINNER LIMITED (08737082)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
13 Aug 2019 | PSC01 | Notification of Neville Shand as a person with significant control on 22 July 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Neville Shand as a director on 22 July 2019 | |
13 Aug 2019 | PSC07 | Cessation of Craig Shand as a person with significant control on 22 July 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Craig Shand as a director on 25 July 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
18 Oct 2018 | AD01 | Registered office address changed from 33-34 Newport St Old Town Swindon Wiltshire SN1 3DP United Kingdom to 61 Devizes Road Swindon SN1 4BD on 18 October 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 61 Devizes Road Swindon Wiltshire SN1 4BD England to 33-34 Newport St Old Town Swindon Wiltshire SN1 3DP on 14 February 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from 7 Bath Road Swindon Wiltshire SN1 4AS to 61 Devizes Road Swindon Wiltshire SN1 4BD on 13 February 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Kelly Louise Moulding as a director on 16 November 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
23 Mar 2016 | AP01 | Appointment of Kelly Louise Moulding as a director on 22 February 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 March 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
17 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-17
|