- Company Overview for OPEN BOX CREATIVE LIMITED (09402068)
- Filing history for OPEN BOX CREATIVE LIMITED (09402068)
- People for OPEN BOX CREATIVE LIMITED (09402068)
- More for OPEN BOX CREATIVE LIMITED (09402068)
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
|
|
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
|
|
04 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
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
|