- Company Overview for BOXSAVER LIMITED (13445034)
- Filing history for BOXSAVER LIMITED (13445034)
- People for BOXSAVER LIMITED (13445034)
- More for BOXSAVER LIMITED (13445034)
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 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2024 | DS01 | Application to strike the company off the register | |
18 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
16 Jan 2024 | AA01 | Previous accounting period extended from 30 June 2023 to 30 September 2023 | |
31 Oct 2023 | SH19 |
Statement of capital on 31 October 2023
|
|
31 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2023 | CAP-SS | Solvency Statement dated 07/04/23 | |
31 Oct 2023 | SH20 | Statement by Directors | |
30 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 13 July 2023
|
|
28 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
28 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 7 April 2023
|
|
28 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 6 April 2023
|
|
21 Mar 2023 | SH02 | Consolidation of shares on 1 December 2022 | |
20 Mar 2023 | PSC01 | Notification of Peter Andrew Bohn as a person with significant control on 1 December 2022 | |
17 Mar 2023 | PSC04 | Change of details for Mr Paul Joseph Daniels as a person with significant control on 1 December 2022 | |
16 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 13 February 2023
|
|
16 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 1 December 2022
|
|
07 Feb 2023 | AP01 | Appointment of Ms Anna Louise Daniels as a director on 7 February 2023 | |
17 Jan 2023 | CH01 | Director's details changed for Mr Paul Joseph Daniels on 13 January 2023 | |
17 Jan 2023 | CH01 | Director's details changed for Mr Peter Andrew Bohn on 13 January 2023 | |
17 Jan 2023 | AD01 | Registered office address changed from Windmill Cottage Outwood Common Outwood Redhill RH1 5PW England to 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 17 January 2023 | |
04 Jan 2023 | CERTNM |
Company name changed bokst international LTD\certificate issued on 04/01/23
|
|
09 Nov 2022 | AP01 | Appointment of Mr Peter Andrew Bohn as a director on 9 November 2022 | |
31 Oct 2022 | CERTNM |
Company name changed club together LTD\certificate issued on 31/10/22
|