Advanced company searchLink opens in new window

OPEN BOX CREATIVE LIMITED

Company number 09402068

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2022 DS01 Application to strike the company off the register
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
26 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
11 May 2021 CH01 Director's details changed for Mr Stuart Sidney Walters on 11 May 2021
11 May 2021 CH01 Director's details changed for Miss Samantha Jane Skiller on 11 May 2021
11 May 2021 AD01 Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 11 May 2021
24 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 January 2020
26 May 2020 AD01 Registered office address changed from Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG England to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 26 May 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
24 Oct 2018 AA Micro company accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
11 Oct 2017 AA Micro company accounts made up to 31 January 2017
19 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares right/dividens 10/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
14 Oct 2016 AA Micro company accounts made up to 31 January 2016
12 Feb 2016 SH01 Statement of capital following an allotment of shares on 11 February 2016
  • GBP 400
04 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 300
26 Feb 2015 AD01 Registered office address changed from Regent Court 68 Caroine Street Jewellery Quarter Birmingham West Midlands B3 1UG United Kingdom to Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG on 26 February 2015
22 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-22
  • GBP 100