Advanced company searchLink opens in new window

BOXED PROPERTY SOLUTIONS LTD.

Company number 12296649

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2022 DS01 Application to strike the company off the register
14 Nov 2021 PSC04 Change of details for Mrs Joanna Srokosz as a person with significant control on 1 November 2021
14 Nov 2021 AD02 Register inspection address has been changed from 83a Victoria Road Horley Surrey RH6 7QH England to 4 Longchamps Close Horley Surrey RH6 9GD
14 Nov 2021 CH01 Director's details changed for Mrs Joanna Srokosz on 1 November 2021
14 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
08 Nov 2021 CH01 Director's details changed for Mrs Joanna Srokosz on 3 November 2021
08 Nov 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 4 Longchamps Close Horley Surrey RH6 9GD on 8 November 2021
05 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
29 Jul 2021 PSC04 Change of details for Mrs Joanna Srokosz as a person with significant control on 29 June 2021
29 Jul 2021 CH01 Director's details changed for Mrs Joanna Srokosz on 29 June 2021
26 Apr 2021 TM01 Termination of appointment of Deborah Mary Mahs as a director on 11 April 2021
09 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
09 Nov 2020 PSC01 Notification of Deborah Mary Mahs as a person with significant control on 26 June 2020
09 Nov 2020 PSC04 Change of details for Mrs Joanna Srokosz as a person with significant control on 26 June 2020
09 Nov 2020 AD03 Register(s) moved to registered inspection location 83a Victoria Road Horley Surrey RH6 7QH
09 Nov 2020 AD02 Register inspection address has been changed to 83a Victoria Road Horley Surrey RH6 7QH
26 Jun 2020 AP01 Appointment of Ms Deborah Mary Mahs as a director on 26 June 2020
26 Jun 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 2
04 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-04
  • GBP 1