- Company Overview for BEYOND THE BOX LIMITED (03816886)
- Filing history for BEYOND THE BOX LIMITED (03816886)
- People for BEYOND THE BOX LIMITED (03816886)
- More for BEYOND THE BOX LIMITED (03816886)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2021 | DS01 | Application to strike the company off the register | |
20 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Jul 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 June 2021 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
30 Sep 2020 | AD02 | Register inspection address has been changed from Hub 24, 1 Pepper Road Hazel Grove Stockport Cheshire SK7 5DP England to Ivy Cottage Ridge End Fold Marple Stockport SK6 7EX | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
31 Jul 2018 | PSC05 | Change of details for Btb Holdings Ltd as a person with significant control on 17 April 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from Ivy Cottage Ridge End Fold Marple Stockport Cheshire SK6 7EX England to Unit 10 Lytham Road Fulwood Preston PR2 3AQ on 18 April 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
02 Feb 2017 | TM01 | Termination of appointment of Alan Vivian Mullett as a director on 20 January 2017 | |
04 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
24 Feb 2016 | AD01 | Registered office address changed from 214 Shearwater Road Offerton Stockport SK2 5XB to Ivy Cottage Ridge End Fold Marple Stockport Cheshire SK6 7EX on 24 February 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Nov 2015 | TM02 | Termination of appointment of Joanne Barlow Cox as a secretary on 21 October 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | AD02 | Register inspection address has been changed from Suite 1, Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England to Hub 24, 1 Pepper Road Hazel Grove Stockport Cheshire SK7 5DP | |
30 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |