Advanced company searchLink opens in new window

THE BOX OF T LTD

Company number 08567508

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)
06 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2017 RP05 Registered office address changed to PO Box 4385, 08567508: Companies House Default Address, Cardiff, CF14 8LH on 8 December 2017
12 Sep 2017 AD01 Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) Unit 18 Tower Street Brunswick Business Park Liverpool L3 4BJ England to The Red House Pepper Street Christleton Chester CH3 7AG on 12 September 2017
13 Jun 2017 TM01 Termination of appointment of Philip Perera as a director on 13 June 2017
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Oct 2016 AD01 Registered office address changed from The Gostin Building the Box of T Ltd 32-36 Hanover Street Liverpool L1 4LN England to C/O Stuart Mcbain Ltd (Accountants) Unit 18 Tower Street Brunswick Business Park Liverpool L3 4BJ on 21 October 2016
01 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
03 Aug 2016 TM01 Termination of appointment of Omar Farag as a director on 2 August 2016
16 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 9.99924
02 Mar 2016 AD01 Registered office address changed from Unit 149 Slater Studios 5 - 9 Slater Street Liverpool Merseyside L1 4BW to The Gostin Building the Box of T Ltd 32-36 Hanover Street Liverpool L1 4LN on 2 March 2016
05 Feb 2016 MR01 Registration of charge 085675080001, created on 3 February 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 10
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 19 November 2014
  • GBP 10
27 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
10 Jul 2014 CERTNM Company name changed the teabox company LTD.\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-07-09
  • NM01 ‐ Change of name by resolution
09 Jul 2014 AD01 Registered office address changed from C/O Philip Perera Oaktree Court Mill Lane Ness Neston CH64 8TP England on 9 July 2014
09 Jul 2014 SH01 Statement of capital following an allotment of shares on 9 July 2014
  • GBP 10,000
03 Jul 2014 SH01 Statement of capital following an allotment of shares on 3 July 2014
  • GBP 10,000
28 Sep 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
13 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted