Advanced company searchLink opens in new window

BOXR LIMITED

Company number 09917378

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)
29 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Nov 2022 AD01 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Olympia House Armitage Road London NW11 8RQ on 16 November 2022
16 Nov 2022 LIQ02 Statement of affairs
16 Nov 2022 600 Appointment of a voluntary liquidator
16 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-10
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2019
05 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
30 Dec 2020 AA01 Current accounting period shortened from 30 December 2019 to 29 December 2019
29 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
21 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
24 Dec 2019 AA Total exemption full accounts made up to 30 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
25 Sep 2019 CH01 Director's details changed for Mohammad Reza Baradaran on 15 July 2019
25 Sep 2019 AD01 Registered office address changed from Suite 112, Churchill House 120 Bunns Lane Mill Hill London NW7 2AS England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 25 September 2019
22 Mar 2019 TM01 Termination of appointment of George Fox as a director on 20 March 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 1,000
21 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
21 Dec 2018 PSC01 Notification of George Fox as a person with significant control on 6 April 2016
21 Dec 2018 PSC07 Cessation of Mohammad Reza Baradaran as a person with significant control on 8 November 2018
21 Dec 2018 PSC02 Notification of Boxr Holdings Limited as a person with significant control on 8 November 2018