Advanced company searchLink opens in new window

BOXSAVER LIMITED

Company number 13445034

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 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
  • GBP 322
31 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 61,046
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
  • GBP 58,856
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 58,051
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
  • GBP 54,831
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 50,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-31
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-31