Advanced company searchLink opens in new window

CLEVER BOXER LIMITED

Company number 08311917

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)
03 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2020 AD01 Registered office address changed from 4th Floor 63/66 Hatton Garden London EC1N 8LE to 27 Henley House Swanfield Street London E2 7JA on 13 February 2020
30 Jan 2020 AA Micro company accounts made up to 30 November 2018
09 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
07 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
19 Dec 2018 PSC07 Cessation of Alan John Rutter as a person with significant control on 31 October 2018
19 Dec 2018 PSC01 Notification of Simone Michelle Baird as a person with significant control on 31 October 2018
05 Dec 2018 TM01 Termination of appointment of Alan John Rutter as a director on 31 October 2018
17 Aug 2018 CH01 Director's details changed for Mr Alan John Rutter on 17 August 2018
17 Aug 2018 PSC04 Change of details for Mr Alan John Rutter as a person with significant control on 17 August 2018
26 Jul 2018 AA Micro company accounts made up to 30 November 2017
08 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
14 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-17
16 Jun 2016 AP01 Appointment of Ms Simone Michelle Baird as a director on 15 June 2016
14 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
21 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013