|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Dec 2020
|
22 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
15 Dec 2020
|
15 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
10 Dec 2020
|
10 Dec 2020
Application to strike the company off the register
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 24 August 2019 with no updates
|
|
|
27 Aug 2019
|
27 Aug 2019
Previous accounting period shortened from 31 August 2019 to 31 December 2018
|
|
|
10 Dec 2018
|
10 Dec 2018
Director's details changed for Ms Kerry Ann Dunn on 10 December 2018
|
|
|
05 Sep 2018
|
05 Sep 2018
Confirmation statement made on 24 August 2018 with no updates
|
|
|
05 Sep 2017
|
05 Sep 2017
Confirmation statement made on 24 August 2017 with no updates
|
|
|
08 Sep 2016
|
08 Sep 2016
Confirmation statement made on 24 August 2016 with updates
|
|
|
26 Aug 2015
|
26 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
|
|
|
04 Sep 2014
|
04 Sep 2014
Annual return made up to 24 August 2014 with full list of shareholders
|
|
|
27 Aug 2013
|
27 Aug 2013
Annual return made up to 24 August 2013 with full list of shareholders
|
|
|
25 Jun 2013
|
25 Jun 2013
Registered office address changed from C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG United Kingdom on 25 June 2013
|
|
|
31 Oct 2012
|
31 Oct 2012
Registered office address changed from C/O Boox Ltd 1St Floor, Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom on 31 October 2012
|
|
|
03 Sep 2012
|
03 Sep 2012
Appointment of Mr Barry James Rutter as a director
|
|
|
24 Aug 2012
|
24 Aug 2012
Incorporation
|