Advanced company searchLink opens in new window

BOXBREAKER INTELLIGENCE LIMITED

Company number 04777563

Filter by category

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)
12 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Oct 2018 600 Appointment of a voluntary liquidator
26 Oct 2018 LIQ10 Removal of liquidator by court order
04 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 4 July 2018
05 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 4 July 2017
25 Jul 2016 AD01 Registered office address changed from The Annex 143 - 145 Stanwell Road Ashford Middlesex TW15 3QN to Acre House 11-15 William Road London NW1 3ER on 25 July 2016
19 Jul 2016 4.20 Statement of affairs with form 4.19
19 Jul 2016 600 Appointment of a voluntary liquidator
19 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-05
18 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
07 Jul 2015 CH03 Secretary's details changed for Katie Jane Fobbester on 1 April 2015
07 Jul 2015 CH01 Director's details changed for Andrew James Fobbester on 1 June 2015
07 Jul 2015 CH01 Director's details changed for Andrew James Fobbester on 1 April 2015
09 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
04 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
02 Jun 2014 CH01 Director's details changed for Andrew James Fobbester on 30 April 2014
02 Jun 2014 CH03 Secretary's details changed for Katie Jane Fobbester on 30 April 2014
29 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders