4 BOX LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Notification of Silviu-Aurelian Patrut as a person with significant control on 2023-06-01

View Document

22/07/2422 July 2024 Termination of appointment of Mihai Radvan as a director on 2023-07-01

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/07/2422 July 2024 Appointment of Mr Silviu-Aurelian Patrut as a director on 2023-07-01

View Document

22/07/2422 July 2024 Cessation of Mihai Radvan as a person with significant control on 2023-07-01

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/05/2313 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

12/05/2312 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

18/01/2218 January 2022 Withdrawal of a person with significant control statement on 2022-01-18

View Document

18/01/2218 January 2022 Notification of Mihai Radvan as a person with significant control on 2022-01-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

22/02/2122 February 2021 COMPANY NAME CHANGED LGA TRANS LIMITED CERTIFICATE ISSUED ON 22/02/21

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

05/09/205 September 2020 APPOINTMENT TERMINATED, DIRECTOR MIHAI RADVAN

View Document

05/09/205 September 2020 DIRECTOR APPOINTED MR MIHAI RADVAN

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 30 ELGAR COURT RAINBOW HILL WORCESTER WR3 8NF UNITED KINGDOM

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR VASILE LUPU

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR MIHAI RADVAN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

25/06/2025 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

10/07/1710 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company