- Company Overview for BOX VALUE LTD. (08479035)
- Filing history for BOX VALUE LTD. (08479035)
- People for BOX VALUE LTD. (08479035)
- More for BOX VALUE LTD. (08479035)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2015 | DS01 | Application to strike the company off the register | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Nov 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 30 November 2015 | |
29 Jun 2015 | CERTNM |
Company name changed oh cohen LTD\certificate issued on 29/06/15
|
|
18 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | CH01 | Director's details changed for Mr Oliver Henry Cohen on 8 April 2015 | |
12 Mar 2015 | CERTNM |
Company name changed the rent guru LTD\certificate issued on 12/03/15
|
|
12 Mar 2015 | CONNOT | Change of name notice | |
31 Oct 2014 | CERTNM |
Company name changed home uk (scl) 2 LTD\certificate issued on 31/10/14
|
|
31 Oct 2014 | CONNOT | Change of name notice | |
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Jul 2014 | AR01 | Annual return made up to 8 April 2014 with full list of shareholders | |
15 Jul 2014 | AD01 | Registered office address changed from T212 Titan House Titan Road Cardiff CF23 5EJ United Kingdom to 84 Cathedral Road Cardiff CF11 9LN on 15 July 2014 | |
08 Apr 2013 | NEWINC |
Incorporation
|