- Company Overview for BLUEBOX STORAGE (NORTH EAST) LTD (09673726)
- Filing history for BLUEBOX STORAGE (NORTH EAST) LTD (09673726)
- People for BLUEBOX STORAGE (NORTH EAST) LTD (09673726)
- Charges for BLUEBOX STORAGE (NORTH EAST) LTD (09673726)
- More for BLUEBOX STORAGE (NORTH EAST) LTD (09673726)
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) |
---|---|---|---|
06 Aug 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
12 Dec 2023 | MR01 | Registration of charge 096737260002, created on 5 December 2023 | |
15 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Sep 2023 | MR04 | Satisfaction of charge 096737260001 in full | |
04 Aug 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
06 Jun 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 31 March 2023 | |
18 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
18 Jul 2022 | PSC07 | Cessation of Robert Ward (Jnr Jnr) as a person with significant control on 18 July 2022 | |
20 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
22 Sep 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
12 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
11 Mar 2021 | AD01 | Registered office address changed from . Brunel Road Skippers Lane Industrial Estate Middlesbrough TS6 6JA United Kingdom to Dalton House Brunel Road Skippers Lane Industrial Estate Middlesbrough TS6 6JA on 11 March 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from Cleveland House Cleveland Street Darlington DL1 2PE England to . Brunel Road Skippers Lane Industrial Estate Middlesbrough TS6 6JA on 11 March 2021 | |
08 Mar 2021 | AP01 | Appointment of Mr Elijah Ward as a director on 29 January 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Robert Ward as a director on 29 January 2021 | |
05 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
01 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
14 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
01 Nov 2017 | MR01 | Registration of charge 096737260001, created on 31 October 2017 | |
06 Jul 2017 | PSC07 | Cessation of Henry Hartley Ward as a person with significant control on 6 July 2017 |