Advanced company searchLink opens in new window

ISABELLA'S BOX LIMITED

Company number 08420874

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2022 DS01 Application to strike the company off the register
20 Sep 2022 PSC04 Change of details for Mrs Marie Ash as a person with significant control on 2 September 2022
20 Sep 2022 CH01 Director's details changed for Mrs Marie Ash on 2 September 2022
20 Sep 2022 AD01 Registered office address changed from 12 Brunswick Street Newcastle Staffordshire ST5 1HL England to 15 Kingsyard Rope Street Stoke-on-Trent ST4 6DJ on 20 September 2022
31 Aug 2022 AA Micro company accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 PSC04 Change of details for Mrs Maria Ash as a person with significant control on 23 March 2018
05 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2015 AD01 Registered office address changed from 1 Queens Parade Newcastle-Under-Lyme Staffordshire ST5 1RW to 12 Brunswick Street Newcastle Staffordshire ST5 1HL on 11 December 2015
10 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014