- Company Overview for BOX FRESH DESIGNS LIMITED (07427286)
- Filing history for BOX FRESH DESIGNS LIMITED (07427286)
- People for BOX FRESH DESIGNS LIMITED (07427286)
- More for BOX FRESH DESIGNS LIMITED (07427286)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2013 | TM01 | Termination of appointment of Daniel Harford-Lyons as a director on 28 May 2013 | |
29 May 2013 | AP01 | Appointment of Mrs Kathleen Marie Martinez-Prado as a director on 28 May 2013 | |
19 Feb 2013 | AR01 |
Annual return made up to 2 November 2012 with full list of shareholders
Statement of capital on 2013-02-19
|
|
16 Oct 2012 | CH01 | Director's details changed for Mr Daniel Harford-Lyons on 26 April 2012 | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
12 Sep 2012 | TM01 | Termination of appointment of Steven John Myring as a director on 12 September 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
06 Sep 2011 | AP01 | Appointment of Mr Steven John Myring as a director on 5 September 2011 | |
19 Jul 2011 | TM01 | Termination of appointment of Steve Myring as a director | |
04 May 2011 | AP01 | Appointment of Mr Steven John Myring as a director | |
04 May 2011 | TM01 | Termination of appointment of Tyler Sol Blake as a director | |
03 Feb 2011 | CH01 | Director's details changed for Mr Daniel Harford-Lyons on 3 February 2011 | |
02 Nov 2010 | NEWINC |
Incorporation
|