- Company Overview for THE GOOD BOX CO LABS LTD (10272838)
- Filing history for THE GOOD BOX CO LABS LTD (10272838)
- People for THE GOOD BOX CO LABS LTD (10272838)
- Charges for THE GOOD BOX CO LABS LTD (10272838)
- Insolvency for THE GOOD BOX CO LABS LTD (10272838)
- More for THE GOOD BOX CO LABS LTD (10272838)
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) |
---|---|---|---|
05 Aug 2022 | MR01 | Registration of charge 102728380002, created on 28 July 2022 | |
04 Jul 2022 | AM01 | Appointment of an administrator | |
04 May 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 August 2020
|
|
04 May 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 June 2020
|
|
25 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
18 Feb 2021 | CH03 | Secretary's details changed for Mr David Matthew White on 2 February 2021 | |
17 Feb 2021 | CH01 | Director's details changed for Mr Prem Kumar Barthasarathy on 2 February 2021 | |
17 Feb 2021 | CH01 | Director's details changed for Mrs Francesca Amy Hodgson on 2 February 2021 | |
17 Feb 2021 | CH01 | Director's details changed for Laura Vivienne Bond on 2 February 2021 | |
02 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
02 Feb 2021 | PSC07 | Cessation of Pnft Social & Community Investments Limited as a person with significant control on 1 June 2020 | |
02 Feb 2021 | PSC07 | Cessation of Andrew Vincent O'brien as a person with significant control on 1 June 2020 | |
02 Feb 2021 | AD01 | Registered office address changed from Unit 3.06, Boat Shed Exchange Quay Salford M5 3EQ England to Unit 21 Greenway Business Centre Harlow CM19 5QE on 2 February 2021 | |
22 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 17 August 2020
|
|
18 Aug 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
18 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2020
|
|
18 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2020
|
|
06 Jul 2020 | TM01 | Termination of appointment of Simon Richard Ashdown as a director on 16 March 2020 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
22 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 3 June 2019
|
|
22 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
27 Feb 2019 | AD01 | Registered office address changed from Optimum House Ground Floor Clippers Quay Salford M50 3XP England to Unit 3.06, Boat Shed Exchange Quay Salford M5 3EQ on 27 February 2019 |