- Company Overview for MAILBOX INTERNET LIMITED (03091862)
- Filing history for MAILBOX INTERNET LIMITED (03091862)
- People for MAILBOX INTERNET LIMITED (03091862)
- Charges for MAILBOX INTERNET LIMITED (03091862)
- More for MAILBOX INTERNET LIMITED (03091862)
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) |
---|---|---|---|
14 May 2019 | AA | Micro company accounts made up to 28 February 2018 | |
08 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 8 May 2019 | |
04 Apr 2019 | TM02 | Termination of appointment of Endeavour Secretary Limited as a secretary on 4 April 2019 | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
25 Jun 2018 | PSC01 | Notification of Jonathan Dudson as a person with significant control on 22 June 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Ibet Claudia Perez as a director on 22 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Jonathan Vincent Dudson as a director on 18 June 2018 | |
07 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2018 | AA | Micro company accounts made up to 28 February 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
27 Mar 2017 | AD01 | Registered office address changed from 195 North Street Leeds LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 27 March 2017 | |
05 Dec 2016 | TM01 | Termination of appointment of Marco Marrocco as a director on 31 August 2016 | |
05 Dec 2016 | AP01 | Appointment of Ms Ibet Claudia Perez as a director on 31 August 2016 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
27 Nov 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
18 Nov 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
12 Oct 2016 | TM01 | Termination of appointment of Carol Jane Webster as a director on 5 October 2016 | |
29 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
22 Mar 2015 | AP01 | Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 | |
22 Mar 2015 | TM01 | Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 | |
22 Mar 2015 | AP01 | Appointment of Mr Marco Marrocco as a director on 9 March 2015 |