Advanced company searchLink opens in new window

BOXD CLEVER LIMITED

Company number SC384552

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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