- Company Overview for MINUTE BOX LIMITED (10131311)
- Filing history for MINUTE BOX LIMITED (10131311)
- People for MINUTE BOX LIMITED (10131311)
- More for MINUTE BOX LIMITED (10131311)
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
|
|
14 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
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 |