Advanced company searchLink opens in new window

BOX DIGITAL SOLUTIONS LIMITED

Company number 07068532

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)
17 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jun 2017 AD01 Registered office address changed from Gate House 1 st. John's Square London EC1M 4DH England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 12 June 2017
09 Jun 2017 LIQ01 Declaration of solvency
09 Jun 2017 600 Appointment of a voluntary liquidator
09 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-23
16 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Feb 2016 AD01 Registered office address changed from C/O Sprinklr Uk - Paul Elston 1 st. John's Square London EC1M 4DH to Gate House 1 st. John's Square London EC1M 4DH on 26 February 2016
29 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
06 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2015 AD01 Registered office address changed from 100 Highgate Studios 53-79 Highgate Road London NW5 1TL to C/O Sprinklr Uk - Paul Elston 1 st. John's Square London EC1M 4DH on 4 December 2015
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
05 Jan 2015 AP01 Appointment of Mr Ragy Thomas as a director on 1 September 2014
05 Jan 2015 AP01 Appointment of Mr Murali Swaminathan as a director on 1 September 2014
02 Jan 2015 AP03 Appointment of Mr Chris Lynch as a secretary on 1 September 2014
02 Jan 2015 TM01 Termination of appointment of Simon Mansell as a director on 1 September 2014
02 Jan 2015 TM01 Termination of appointment of Paul Elston as a director on 1 September 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AP01 Appointment of Paul Elston as a director on 31 July 2014
18 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders