Advanced company searchLink opens in new window

BOXING LIVE LIMITED

Company number 10755820

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 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2021 DS01 Application to strike the company off the register
21 Jul 2020 AD01 Registered office address changed from Guildford City Boxing Club Cabell Rd Guildford Surrey GU2 8JH England to 4 Salisbury Way Sandown PO36 9JG on 21 July 2020
16 Jun 2020 PSC04 Change of details for Mr Wayne Alan Slater as a person with significant control on 12 June 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
16 Jun 2020 PSC01 Notification of Wayne Alan Slater as a person with significant control on 12 June 2020
15 Jun 2020 AP03 Appointment of Mr Wayne Slater as a secretary on 12 June 2020
15 Jun 2020 TM01 Termination of appointment of Joseph Arnie Pyle as a director on 12 June 2020
15 Jun 2020 PSC07 Cessation of Joseph Arnie Pyle as a person with significant control on 12 June 2020
15 Jun 2020 AP01 Appointment of Mr Wayne Slater as a director on 12 June 2020
08 Jun 2020 AD01 Registered office address changed from Aspen Waite Se Bank House Queen Street Deal CT14 6ET England to Guildford City Boxing Club Cabell Rd Guildford Surrey GU2 8JH on 8 June 2020
08 Jun 2020 TM01 Termination of appointment of Marc William Carey as a director on 1 June 2020
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
17 Mar 2020 AA Micro company accounts made up to 31 May 2019
25 Nov 2019 CH01 Director's details changed for Mr Marc William Carey on 25 November 2019
18 Oct 2019 AD01 Registered office address changed from 2 Griffin St Deal Kent CT14 6LH to Aspen Waite Se Bank House Queen Street Deal CT14 6ET on 18 October 2019
11 Jun 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
18 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
08 May 2018 TM01 Termination of appointment of Peter Edward Fishlock as a director on 2 May 2018
13 Feb 2018 AD01 Registered office address changed from 87 Blenheim Road Deal CT14 7DE United Kingdom to 2 Griffin St Deal Kent CT14 6LH on 13 February 2018
05 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-05
  • GBP 1