- Company Overview for MAILBOX (CAR PARK) LTD (08316559)
- Filing history for MAILBOX (CAR PARK) LTD (08316559)
- People for MAILBOX (CAR PARK) LTD (08316559)
- Charges for MAILBOX (CAR PARK) LTD (08316559)
- More for MAILBOX (CAR PARK) LTD (08316559)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2020 | DS01 | Application to strike the company off the register | |
04 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
08 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
11 May 2018 | MR01 | Registration of charge 083165590004, created on 3 May 2018 | |
27 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
26 Mar 2018 | CH01 | Director's details changed for Mr Alexander Francis Stanley Wright on 20 March 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
15 May 2017 | MA | Memorandum and Articles of Association | |
24 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Mar 2017 | MR01 | Registration of charge 083165590003, created on 24 March 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Sep 2016 | AP01 | Appointment of Mr Michael Daniel Marks as a director on 31 August 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Rory Matthew Buck as a director on 31 August 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
08 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Jun 2014 | AD01 | Registered office address changed from 89 Wardour Street London W1F 0UB on 26 June 2014 | |
06 Jan 2014 | MR01 | Registration of charge 083165590002 | |
02 Jan 2014 | MR01 | Registration of charge 083165590001 |