- Company Overview for BOXPHASE LIMITED (06300526)
- Filing history for BOXPHASE LIMITED (06300526)
- People for BOXPHASE LIMITED (06300526)
- Charges for BOXPHASE LIMITED (06300526)
- More for BOXPHASE LIMITED (06300526)
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) |
---|---|---|---|
21 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2011 | DS01 | Application to strike the company off the register | |
22 Jul 2011 | AR01 |
Annual return made up to 3 July 2011
Statement of capital on 2011-07-22
|
|
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Jul 2010 | AR01 | Annual return made up to 3 July 2010 | |
20 Aug 2009 | 363a | Return made up to 20/06/09; full list of members | |
10 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Jun 2009 | 287 | Registered office changed on 01/06/2009 from 24 park road south havant hampshire PO9 1HB | |
31 Jul 2008 | 363a | Return made up to 03/07/08; full list of members | |
21 Apr 2008 | 225 | Accounting reference date extended from 31/07/2008 to 31/12/2008 | |
16 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
08 Apr 2008 | 88(2) | Ad 31/03/08 gbp si 99@1=99 gbp ic 1/100 | |
04 Apr 2008 | 287 | Registered office changed on 04/04/2008 from 69 hayfield road orpington kent BR5 2DL | |
04 Apr 2008 | 288b | Appointment Terminated Secretary amanda daniel | |
04 Apr 2008 | 288b | Appointment Terminated Director donald daniel | |
04 Apr 2008 | 288a | Director and secretary appointed lisa suzanne burtenshaw | |
04 Apr 2008 | 288a | Director appointed desmond john mander | |
04 Apr 2008 | 288a | Director appointed jennifer mander | |
04 Apr 2008 | 288a | Director appointed keith trigg | |
03 Jul 2007 | NEWINC | Incorporation |