Advanced company searchLink opens in new window

BOX42 DATES LTD

Company number 12601687

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
29 Apr 2024 DS01 Application to strike the company off the register
20 Apr 2024 AD01 Registered office address changed from Flat 7 2 Battle Bridge Lane London SE1 2HL England to Flat 2 50 Hatton Garden London EC1N 8YS on 20 April 2024
17 Nov 2023 AA Micro company accounts made up to 28 February 2023
17 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
07 Feb 2023 AD01 Registered office address changed from Office 6 12 Jenner Avenue Big Yellow Self Storage London W3 6EQ England to Flat 7 2 Battle Bridge Lane London SE1 2HL on 7 February 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
15 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
08 Mar 2022 PSC04 Change of details for Miss Caroline Haegeman as a person with significant control on 1 March 2022
08 Mar 2022 CH01 Director's details changed for Miss Caroline Haegeman on 1 March 2022
08 Mar 2022 AP01 Appointment of Mr Jai Nitin Dongre as a director on 1 March 2022
03 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
15 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
23 Feb 2021 AA01 Current accounting period shortened from 31 May 2021 to 28 February 2021
23 Feb 2021 PSC01 Notification of Jai Dongre as a person with significant control on 23 February 2021
23 Feb 2021 PSC04 Change of details for Miss Caroline Haegeman as a person with significant control on 23 February 2021
23 Feb 2021 TM01 Termination of appointment of Jai Dongre as a director on 23 February 2021
23 Feb 2021 AP01 Appointment of Mr Jai Dongre as a director on 23 February 2021
09 Jan 2021 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to Office 6 12 Jenner Avenue Big Yellow Self Storage London W3 6EQ on 9 January 2021
14 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-14
  • GBP 1,000