Advanced company searchLink opens in new window

BOX LEISURE LIMITED

Company number SC374834

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)
20 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2013 AD01 Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland on 24 July 2013
29 May 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100
29 May 2013 AD01 Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland on 29 May 2013
29 May 2013 AD01 Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland on 29 May 2013
05 Feb 2013 TM01 Termination of appointment of Thomas Coakley as a director on 24 January 2013
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
10 May 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
10 May 2012 CH01 Director's details changed for Mr Thomas Coakley on 1 February 2012
10 May 2012 AD01 Registered office address changed from Lower Ground Floor 21 Blythswood Square Glasgow G2 4BL Scotland on 10 May 2012
13 Sep 2011 MG01s Particulars of a mortgage or charge / charge no: 3
26 May 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Adam Thomas Coaklet on 15 March 2011
27 Nov 2010 MG01s Particulars of a mortgage or charge / charge no: 2
18 Nov 2010 AP01 Appointment of Adam Thomas Coaklet as a director
05 Nov 2010 MG01s Particulars of a mortgage or charge / charge no: 1
13 Sep 2010 SH01 Statement of capital following an allotment of shares on 3 September 2010
  • GBP 100
31 Aug 2010 CERTNM Company name changed st. Vincent street (496) LIMITED\certificate issued on 31/08/10
  • CONNOT ‐