- Company Overview for SAVIOUR BOX LTD (08026920)
- Filing history for SAVIOUR BOX LTD (08026920)
- People for SAVIOUR BOX LTD (08026920)
- More for SAVIOUR BOX LTD (08026920)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2016 | DS01 | Application to strike the company off the register | |
25 Nov 2016 | TM01 | Termination of appointment of Sarah Elizabeth Eve Dembitz as a director on 25 November 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 40 Bloomsbury Way London WC1A 2SE on 2 November 2016 | |
08 Jul 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 | |
24 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 May 2016 | CH01 | Director's details changed for Ms Sarah Elizabeth Eve Dembitz on 12 April 2016 | |
30 Nov 2015 | AA01 | Current accounting period extended from 30 April 2016 to 30 September 2016 | |
13 Aug 2015 | AP01 | Appointment of Mr Steven Lindsay Cloran as a director on 23 June 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from 250 Hendon Way London NW4 3NL to 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 13 August 2015 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Patrick John Flockhart as a director on 25 June 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of John Andrew Dembitz as a director on 25 June 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Matthew John Lorimer Dold as a director on 14 July 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Lisa Blair as a director on 30 May 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
05 Feb 2014 | AP01 | Appointment of Mr Patrick John Flockhart as a director | |
16 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 8 May 2013
|
|
17 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
27 Nov 2012 | TM01 | Termination of appointment of Alexandra Dembitz as a director |