- Company Overview for BOX ARCHITECTS (UK) LIMITED (NI063639)
- Filing history for BOX ARCHITECTS (UK) LIMITED (NI063639)
- People for BOX ARCHITECTS (UK) LIMITED (NI063639)
- More for BOX ARCHITECTS (UK) LIMITED (NI063639)
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) |
---|---|---|---|
20 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2011 | TM01 | Termination of appointment of Colin Conn as a director on 21 November 2011 | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 29 March 2010 | |
07 Apr 2011 | AR01 |
Annual return made up to 15 March 2011 with full list of shareholders
Statement of capital on 2011-04-07
|
|
07 Apr 2011 | AD01 | Registered office address changed from Ormeau House 91/97 Ormeau Road Belfast BT7 1SH on 7 April 2011 | |
22 Mar 2011 | AA01 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 | |
23 Dec 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Colin Conn on 4 March 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2009 | CONNOT | Change of name notice | |
20 Apr 2009 | 371S(NI) | 15/03/09 annual return shuttle | |
28 Jan 2009 | AC(NI) | 31/03/08 annual accts | |
21 Jul 2008 | 371S(NI) | 15/03/08 annual return shuttle | |
30 May 2007 | 296(NI) | Change of dirs/sec | |
30 May 2007 | 98-2(NI) | Return of allot of shares | |
30 May 2007 | 296(NI) | Change of dirs/sec | |
12 Apr 2007 | CNR-D(NI) | Chng name res fee waived | |
12 Apr 2007 | CERTC(NI) | Cert change | |
15 Mar 2007 | NEWINC | Incorporation |