- Company Overview for BOXD CLEVER LIMITED (SC384552)
- Filing history for BOXD CLEVER LIMITED (SC384552)
- People for BOXD CLEVER LIMITED (SC384552)
- More for BOXD CLEVER LIMITED (SC384552)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2017 | TM01 | Termination of appointment of Henry Allan Cunningham as a director on 31 December 2016 | |
11 Oct 2017 | PSC07 | Cessation of Henry Allan Cunningham as a person with significant control on 31 December 2016 | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
31 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
28 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
26 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
28 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-28
|
|
27 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
30 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
11 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
28 Oct 2011 | AD01 | Registered office address changed from 2 Redwood Avenue Peel Park East Kilbride G74 5PE United Kingdom on 28 October 2011 | |
31 Aug 2010 | NEWINC | Incorporation |