- Company Overview for DESSERT BOX LIMITED (07119902)
- Filing history for DESSERT BOX LIMITED (07119902)
- People for DESSERT BOX LIMITED (07119902)
- More for DESSERT BOX LIMITED (07119902)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
19 May 2010 | CONNOT | Change of name notice |