Advanced company searchLink opens in new window

BLUEBOX MANAGEMENT SERVICES LIMITED

Company number 07980219

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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