- Company Overview for BILBOX LTD (09115976)
- Filing history for BILBOX LTD (09115976)
- People for BILBOX LTD (09115976)
- More for BILBOX LTD (09115976)
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
|
|
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
|
|
30 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 |