Advanced company searchLink opens in new window

BIBOX LTD

Company number 10180084

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2020 DS01 Application to strike the company off the register
23 Sep 2019 TM01 Termination of appointment of Karen Barbie Rudich as a director on 12 August 2019
16 Aug 2019 AD01 Registered office address changed from 31 Harrisons Rise Croydon CR0 4LL United Kingdom to Whitelodge Earleswood 4 Cobham Surrey KT11 2BZ on 16 August 2019
16 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
08 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
06 Dec 2018 TM01 Termination of appointment of Gregory John Myers as a director on 5 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Aug 2018 SH08 Change of share class name or designation
08 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2018 PSC04 Change of details for Mr Thomas Soede as a person with significant control on 13 June 2017
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
01 Aug 2018 PSC04 Change of details for Mr Thomas Soede as a person with significant control on 13 June 2017
31 Jul 2018 TM01 Termination of appointment of Vincenzo John Cara as a director on 26 July 2018
31 Jul 2018 TM01 Termination of appointment of Dermot John Dwyer as a director on 26 July 2018
04 Jul 2018 CS01 Confirmation statement made on 13 May 2018 with updates
13 Feb 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
17 Oct 2017 SH08 Change of share class name or designation
17 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2017 CH01 Director's details changed for Mr John Dwyer on 6 October 2017
06 Oct 2017 AP01 Appointment of Mr John Dwyer as a director on 6 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Aug 2017 AP01 Appointment of Mr Gregory John Myers as a director on 10 August 2017
11 Aug 2017 AP01 Appointment of Mr Vincenzo John Cara as a director on 10 August 2017