- Company Overview for BOX PROJECTS LIMITED (SC652041)
- Filing history for BOX PROJECTS LIMITED (SC652041)
- People for BOX PROJECTS LIMITED (SC652041)
- More for BOX PROJECTS LIMITED (SC652041)
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) |
---|---|---|---|
16 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2022 | WU03(Scot) | Termination of appointment of provisional liquidator in a winding-up by the court | |
15 Mar 2022 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
31 Aug 2021 | CH01 | Director's details changed for Mr Julian Terriaca on 31 August 2021 | |
31 Aug 2021 | PSC04 | Change of details for Mr Julian George Terriaca as a person with significant control on 31 August 2021 | |
31 Aug 2021 | PSC01 | Notification of Julian Terriaca as a person with significant control on 31 August 2021 | |
31 Aug 2021 | PSC07 | Cessation of Paul Mulvey as a person with significant control on 31 August 2021 | |
31 Aug 2021 | AP01 | Notice of removal of a director | |
31 Aug 2021 | TM01 | Termination of appointment of Jacqueline Lynda Brown as a director on 8 July 2021 | |
20 Jul 2021 | AP01 | Appointment of Miss Jacqueline Lynda Brown as a director on 8 July 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Alan Connell as a director on 8 July 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 2 Royal Crescent Lower Ground Glasgow G3 7SL Scotland to Unit 47 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 23 June 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Jacqueline Lynda Brown as a director on 22 June 2021 | |
10 May 2021 | AA | Micro company accounts made up to 31 January 2021 | |
18 Apr 2021 | AP01 | Appointment of Miss Jacqueline Lynda Brown as a director on 18 April 2021 | |
18 Apr 2021 | TM01 | Termination of appointment of Paul Mulvey as a director on 18 April 2021 | |
24 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
24 Jan 2021 | PSC07 | Cessation of Alan Connell as a person with significant control on 24 January 2021 | |
24 Jan 2021 | PSC01 | Notification of Paul Mulvey as a person with significant control on 24 January 2021 | |
24 Jan 2021 | AP01 | Appointment of Mr Paul Mulvey as a director on 24 January 2021 | |
24 Jan 2021 | AD01 | Registered office address changed from 44 Gatehead Drive Bishopton PA7 5QQ Scotland to 2 Royal Crescent Lower Ground Glasgow G3 7SL on 24 January 2021 | |
20 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-20
|