- Company Overview for BOXR LIMITED (09917378)
- Filing history for BOXR LIMITED (09917378)
- People for BOXR LIMITED (09917378)
- Insolvency for BOXR LIMITED (09917378)
- More for BOXR LIMITED (09917378)
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
|
|
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
|
|
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
|
|
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 |