Advanced company searchLink opens in new window

DESSERT BOX LIMITED

Company number 07119902

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 Apr 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
31 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Apr 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
04 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2012 AA Accounts for a dormant company made up to 31 January 2011
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2011 AD01 Registered office address changed from 7-8 Raleigh Walk, Brigantine Place Cardiff CF10 4LN Wales on 10 June 2011
11 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
11 Feb 2011 TM01 Termination of appointment of Peter Lingham as a director
01 Dec 2010 CERTNM Company name changed gegso LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-10-01
01 Dec 2010 CONNOT Change of name notice
24 Nov 2010 AP01 Appointment of Mr Geraint Owen Evans as a director
24 Nov 2010 AP01 Appointment of Mr Peter Lingham as a director
29 Jul 2010 TM01 Termination of appointment of Aderyn Hurworth as a director
28 May 2010 AD01 Registered office address changed from 44 Upper Belgrave Road Bristol BS8 2XN England on 28 May 2010
19 May 2010 CERTNM Company name changed food enter LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
19 May 2010 CONNOT Change of name notice