Advanced company searchLink opens in new window

BOXCOM SYNERGY LIMITED

Company number 06929454

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2020 DS01 Application to strike the company off the register
04 Jul 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
11 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
28 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2017 CS01 Confirmation statement made on 10 June 2017 with updates
03 Sep 2017 PSC01 Notification of Christopher Paul Box as a person with significant control on 1 July 2017
11 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Mar 2017 TM01 Termination of appointment of Gulbarg Singh Bains as a director on 1 August 2016
07 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 2
06 May 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Aug 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
11 Jul 2014 AP01 Appointment of Mr Gulbarg Singh Bains as a director
10 Jul 2014 TM01 Termination of appointment of Stephen Dunn as a director
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Feb 2014 AP01 Appointment of Mr Christopher Paul Box as a director