Advanced company searchLink opens in new window

BILBOX LTD

Company number 09115976

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
31 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-29
29 Jul 2020 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 127 Kings Road Brighton East Sussex BN1 2FA on 29 July 2020
29 Jul 2020 TM01 Termination of appointment of Lyn Bond as a director on 29 July 2020
29 Jul 2020 PSC01 Notification of Stuart Hopkins as a person with significant control on 29 July 2020
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
29 Jul 2020 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 29 July 2020
29 Jul 2020 AP01 Appointment of Mr Stuart Hopkins as a director on 29 July 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
02 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
28 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
09 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
27 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
17 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
03 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
28 Jun 2017 PSC05 Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017
28 Jun 2017 PSC02 Notification of Sdg Registrars Limited as a person with significant control on 6 April 2016
22 Jun 2017 TM01 Termination of appointment of Andrew Simon Davis as a director on 22 June 2017
22 Jun 2017 AP01 Appointment of Miss Lyn Bond as a director on 22 June 2017
28 Feb 2017 AA Accounts for a dormant company made up to 31 July 2016
24 Feb 2017 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 24 February 2017
05 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
30 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015