- Company Overview for BOXLAND LIMITED (00321082)
- Filing history for BOXLAND LIMITED (00321082)
- People for BOXLAND LIMITED (00321082)
- Charges for BOXLAND LIMITED (00321082)
- More for BOXLAND LIMITED (00321082)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Nov 2020 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
06 Nov 2020 | DS01 | Application to strike the company off the register | |
18 Aug 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
25 May 2020 | CH01 | Director's details changed for Mr Norman Henry Slater on 22 May 2020 | |
21 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
25 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
07 Nov 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
20 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
10 Nov 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Jul 2015 | AD01 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 17 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
05 Nov 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
28 Oct 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
13 Aug 2014 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom to Gable House 239 Regents Park Road Finchley London N3 3LF on 13 August 2014 | |
15 Jul 2014 | TM02 | Termination of appointment of Miles Fallman as a secretary on 18 June 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Daniel Philip Levy as a director on 18 June 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Norman Henry Slater as a director on 18 June 2014 | |
01 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 |