Advanced company searchLink opens in new window

BOX CONSULTANCY LIMITED

Company number 06163472

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2012 CH01 Director's details changed for Mrs Vikki Jane Tedrake on 22 November 2012
22 Nov 2012 CH01 Director's details changed for Mr James Oliver Tedrake on 22 November 2012
12 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2012 DS01 Application to strike the company off the register
21 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
Statement of capital on 2012-03-21
  • GBP 10
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
06 Jul 2011 CH01 Director's details changed for James Oliver Tedrake on 20 May 2011
06 Jul 2011 CH01 Director's details changed for Vikki Jane Tedrake on 20 May 2011
06 Jul 2011 CH01 Director's details changed for Vikki Ahern on 20 May 2011
12 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
12 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
17 May 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 April 2010
24 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Vikki Ahern on 24 March 2010
20 Oct 2009 AP01 Appointment of James Oliver Tedrake as a director
03 Aug 2009 287 Registered office changed on 03/08/2009 from 86 crowborough road tooting london SW17 9QG
16 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
01 May 2009 363a Return made up to 15/03/09; full list of members
01 May 2009 288c Director's Change of Particulars / vikki ahern / 01/05/2009 / HouseName/Number was: , now: flat 6; Street was: 14 rectory gardens, now: 97-113 curtain road; Area was: rectory road, now: london; Post Town was: beckenham, now: ; Region was: kent, now: ; Post Code was: BR3 1HN, now: EC2A 3BS; Country was: , now: england
18 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
11 Jul 2008 287 Registered office changed on 11/07/2008 from 14 rectory gardens, rectory road beckenham kent BR3 1HN
23 Jun 2008 363a Return made up to 15/03/08; full list of members