- Company Overview for BOXBREAKER INTELLIGENCE LIMITED (04777563)
- Filing history for BOXBREAKER INTELLIGENCE LIMITED (04777563)
- People for BOXBREAKER INTELLIGENCE LIMITED (04777563)
- Insolvency for BOXBREAKER INTELLIGENCE LIMITED (04777563)
- More for BOXBREAKER INTELLIGENCE LIMITED (04777563)
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
|
|
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
|
|
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
|
|
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 |