- Company Overview for BOXCOM SYNERGY LIMITED (06929454)
- Filing history for BOXCOM SYNERGY LIMITED (06929454)
- People for BOXCOM SYNERGY LIMITED (06929454)
- More for BOXCOM SYNERGY LIMITED (06929454)
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
|
|
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
|
|
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
|
|
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 |