Advanced company searchLink opens in new window

BLACK BOX EXPERIENCES LIMITED

Company number 08352546

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted