- Company Overview for THE THRIVING BOX COMPANY LTD (SC659788)
- Filing history for THE THRIVING BOX COMPANY LTD (SC659788)
- People for THE THRIVING BOX COMPANY LTD (SC659788)
- Insolvency for THE THRIVING BOX COMPANY LTD (SC659788)
- More for THE THRIVING BOX COMPANY LTD (SC659788)
| 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) |
|---|---|---|---|
| 15 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
| 15 Dec 2023 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
| 28 Jun 2023 | AD01 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 81 George Street Edinburgh EH2 3ES on 28 June 2023 | |
| 23 Sep 2022 | AD01 | Registered office address changed from 10 Stable Gardens Melrose Gait Galashiels TD1 2NW Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 23 September 2022 | |
| 22 Sep 2022 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
| 09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 04 Aug 2022 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
| 12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 17 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 06 Apr 2022 | TM01 | Termination of appointment of Steven John Turnbull as a director on 5 April 2022 | |
| 17 Jan 2022 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 | |
| 11 May 2021 | AD01 | Registered office address changed from 54 Bankhead Crossway South Edinburgh EH11 4EP Scotland to 10 Stable Gardens Melrose Gait Galashiels TD1 2NW on 11 May 2021 | |
| 11 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
| 26 Nov 2020 | AP01 | Appointment of Mr Steven John Turnbull as a director on 26 November 2020 | |
| 26 Nov 2020 | AP03 | Appointment of Holly Grierson as a secretary on 26 November 2020 | |
| 26 Nov 2020 | CH01 | Director's details changed for Robbie Allen on 26 November 2020 | |
| 16 Nov 2020 | PSC07 | Cessation of Robyn Diane Hogg as a person with significant control on 16 November 2020 | |
| 27 Oct 2020 | AD01 | Registered office address changed from 80 George Street Edinburgh EH2 3BU Scotland to 54 Bankhead Crossway South Edinburgh EH11 4EP on 27 October 2020 | |
| 27 Oct 2020 | TM01 | Termination of appointment of Robyn Diane Hogg as a director on 27 October 2020 | |
| 23 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-23
|