Advanced company searchLink opens in new window

MINUTE BOX LIMITED

Company number 10131311

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2021 DS01 Application to strike the company off the register
29 Nov 2021 TM01 Termination of appointment of Francis Fallon as a director on 29 November 2021
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
22 Jan 2021 AD01 Registered office address changed from 12 Highbridge Street Waltham Abbey EN9 1DG England to 28B Sun Street Waltham Abbey EN9 1EE on 22 January 2021
30 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
12 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
07 Feb 2020 AD01 Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 12 Highbridge Street Waltham Abbey EN9 1DG on 7 February 2020
07 Feb 2020 AP01 Appointment of Ms Chloe Lyons as a director on 6 February 2020
07 Feb 2020 AP01 Appointment of Ms Victoria Lyons as a director on 6 February 2020
07 Feb 2020 AP01 Appointment of Mr Christopher Lyons as a director on 6 February 2020
07 Feb 2020 PSC02 Notification of Second Box Limited as a person with significant control on 6 February 2020
07 Feb 2020 PSC07 Cessation of Francis Fallon as a person with significant control on 6 February 2020
16 Sep 2019 CH01 Director's details changed for Mr Francis Fallon on 16 September 2019
16 Sep 2019 PSC04 Change of details for Mr Francis Fallon as a person with significant control on 16 September 2019
16 Sep 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 16 September 2019
30 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
25 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
30 Nov 2018 AA01 Previous accounting period extended from 30 April 2018 to 31 July 2018
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 15 March 2018
  • GBP 140
14 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 of the companies act 2006 15/03/2018
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
07 Mar 2018 PSC07 Cessation of Anna Magdalena Grupa as a person with significant control on 27 February 2018