- Company Overview for BLUEBOX MANAGEMENT SERVICES LIMITED (07980219)
- Filing history for BLUEBOX MANAGEMENT SERVICES LIMITED (07980219)
- People for BLUEBOX MANAGEMENT SERVICES LIMITED (07980219)
- More for BLUEBOX MANAGEMENT SERVICES LIMITED (07980219)
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 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2018 | DS01 | Application to strike the company off the register | |
30 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
31 Jan 2017 | CH01 | Director's details changed for Mr Paul Stephen Herman on 15 January 2017 | |
31 Jan 2017 | CH01 | Director's details changed for Mrs Nicola Karen Herman on 1 January 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from C/O Tracy Kingsnorth 19a Cavendish Sqaure Cavendish Square London W1G 0PN England to 93-95 Gloucester Place Marylebone London W1U 6JQ on 4 August 2016 | |
12 Apr 2016 | AD02 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 4th Floor 7/10 Chandos Street London W1G 9DQ | |
08 Apr 2016 | TM01 | Termination of appointment of James Caan as a director on 11 March 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Eliot Mark Darcy as a director on 11 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to C/O Tracy Kingsnorth 19a Cavendish Sqaure Cavendish Square London W1G 0PN on 17 July 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
04 Feb 2015 | CH03 | Secretary's details changed for Tracy Anne Kingsnorth on 30 September 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
31 Mar 2014 | AP03 | Appointment of Tracy Anne Kingsnorth as a secretary | |
31 Mar 2014 | TM02 | Termination of appointment of Graham Dolan as a secretary | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jul 2013 | AD02 | Register inspection address has been changed | |
23 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
12 Sep 2012 | AP01 | Appointment of Mr Eliot Darcy as a director | |
12 Sep 2012 | TM01 | Termination of appointment of Philip Botha as a director |