- Company Overview for BLACK BOX EXPERIENCES LIMITED (08352546)
- Filing history for BLACK BOX EXPERIENCES LIMITED (08352546)
- People for BLACK BOX EXPERIENCES LIMITED (08352546)
- More for BLACK BOX EXPERIENCES LIMITED (08352546)
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) |
---|---|---|---|
04 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2018 | AD01 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 184 Uxbridge Road Hampton Hill Hampton TW12 1BG on 26 July 2018 | |
26 Jul 2018 | TM02 | Termination of appointment of County West Secretarial Services Limited as a secretary on 26 July 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
09 Apr 2018 | AA | Micro company accounts made up to 31 January 2017 | |
06 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 12 March 2014
|
|
09 Jan 2014 | AR01 | Annual return made up to 9 January 2014 with full list of shareholders | |
31 Jan 2013 | TM01 | Termination of appointment of Paul Manley as a director | |
31 Jan 2013 | AP01 | Appointment of Tamazin Patricia Morley as a director | |
09 Jan 2013 | NEWINC |
Incorporation
|