- Company Overview for BOX LEISURE LIMITED (SC374834)
- Filing history for BOX LEISURE LIMITED (SC374834)
- People for BOX LEISURE LIMITED (SC374834)
- Charges for BOX LEISURE LIMITED (SC374834)
- More for BOX LEISURE LIMITED (SC374834)
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
|
|
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
|
|
31 Aug 2010 | CERTNM |
Company name changed st. Vincent street (496) LIMITED\certificate issued on 31/08/10
|