- Company Overview for BBOXX LTD (07177839)
- Filing history for BBOXX LTD (07177839)
- People for BBOXX LTD (07177839)
- Charges for BBOXX LTD (07177839)
- More for BBOXX LTD (07177839)
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 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 2 February 2015
|
|
19 Feb 2015 | TM01 | Termination of appointment of Christopher Frederick Baker-Brian as a director on 12 February 2015 | |
28 Jan 2015 | AP01 | Appointment of Christian Johannes Schattenmann as a director on 28 January 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 28 November 2014
|
|
05 Dec 2014 | MR01 | Registration of charge 071778390001, created on 3 December 2014 | |
04 Nov 2014 | AP01 | Appointment of Gregory Neichin as a director on 1 November 2014 | |
23 Sep 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
03 Jan 2014 | AP04 | Appointment of Mwlaw Services Limited as a secretary | |
03 Jan 2014 | TM02 | Termination of appointment of Christopher Baker-Brian as a secretary | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | SH02 | Sub-division of shares on 9 October 2013 | |
27 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 30 October 2013
|
|
04 Nov 2013 | AP01 | Appointment of Sandhya Parameshwar Hegde as a director | |
01 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
19 Mar 2013 | AD01 | Registered office address changed from 2 Alison Drive Macclesfield Cheshire SK10 1PZ England on 19 March 2013 | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
02 Jun 2012 | TM01 | Termination of appointment of William Van Goethem as a director | |
21 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
20 Feb 2012 | CH01 | Director's details changed for Mr Laurent Dimitri Van Houcke on 1 April 2011 | |
20 Feb 2012 | AP01 | Appointment of Mr William Van Goethem as a director |