- Company Overview for THE BOX LONDON LIMITED (06988404)
- Filing history for THE BOX LONDON LIMITED (06988404)
- People for THE BOX LONDON LIMITED (06988404)
- More for THE BOX LONDON LIMITED (06988404)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
24 Feb 2015 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | TM02 | Termination of appointment of Annika Jordan as a secretary on 5 February 2015 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2015 | CH03 | Secretary's details changed | |
05 Feb 2015 | CH01 | Director's details changed for Mr Leon Marlon Jordan on 5 February 2015 | |
05 Feb 2015 | AD02 | Register inspection address has been changed from 189 Brighton Road South Croydon Surrey CR2 6EG England to 189 Brighton Road South Croydon Surrey CR2 6EG | |
05 Feb 2015 | AD01 | Registered office address changed from 189 Brighton Road South Croydon Surrey CR2 6EG to 189 Brighton Road South Croydon Surrey CR2 6EG on 5 February 2015 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Feb 2015 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2015-02-05
|
|
05 Feb 2015 | CH01 | Director's details changed for Mr Leon Marlon Jordan on 5 February 2015 | |
05 Feb 2015 | AD02 | Register inspection address has been changed from C/O Jordan Residential Challenge House Sz20 616 Mitcham Road Croydon CR0 3AA United Kingdom to 189 Brighton Road South Croydon Surrey CR2 6EG | |
05 Feb 2015 | AD01 | Registered office address changed from C/O Jordan Residential Challenge House Sz20 616 Mitcham Road Croydon CR0 3AA United Kingdom to 189 Brighton Road South Croydon Surrey CR2 6EG on 5 February 2015 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Feb 2015 | CH03 | Secretary's details changed for Mrs Annika Jordan on 5 February 2015 | |
05 Feb 2015 | TM02 | Termination of appointment of Leon Marlon Jordan as a secretary on 5 February 2015 | |
19 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off |