BOXBLUE LIMITED

09989764
4TH FLOOR, SILVERSTREAM HOUSE 45 FITZROY STREET FITZROVIA LONDON W1T 6EB

Documents

Documents
Date Category Description Pages
11 May 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
05 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 May 2022 gazette Gazette Notice Compulsory 1 Buy now
06 Jan 2022 accounts Annual Accounts 3 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
01 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jan 2020 accounts Annual Accounts 10 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Mar 2019 officers Termination of appointment of director (Christopher John Edwards) 1 Buy now
02 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Feb 2019 accounts Annual Accounts 11 Buy now
26 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
10 Jan 2019 officers Change of particulars for director (Christopher John Edwards) 2 Buy now
17 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2017 accounts Annual Accounts 13 Buy now
18 Dec 2017 officers Change of particulars for director (Mr Simon James Blakebrough) 2 Buy now
18 Dec 2017 officers Change of particulars for director (Christopher John Edwards) 2 Buy now
18 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2017 capital Return of Allotment of shares 3 Buy now
18 Sep 2017 capital Notice of name or other designation of class of shares 4 Buy now
14 Sep 2017 resolution Resolution 20 Buy now
07 Sep 2017 officers Appointment of director (Mr Bejal Nanubhai Mehta) 2 Buy now
04 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Mar 2017 officers Change of particulars for director (Mr Simon James Blakebrough) 2 Buy now
09 Dec 2016 officers Appointment of director (Christopher John Edwards) 2 Buy now
03 Jun 2016 mortgage Registration of a charge 111 Buy now
03 Jun 2016 mortgage Registration of a charge 31 Buy now
02 Jun 2016 mortgage Registration of a charge 27 Buy now
02 Jun 2016 mortgage Registration of a charge 50 Buy now
05 Feb 2016 incorporation Incorporation Company 7 Buy now