EBOX (REALISATIONS) 2021 LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Liquidators' statement of receipts and payments to 2024-11-08

View Document

11/01/2411 January 2024 Liquidators' statement of receipts and payments to 2023-11-08

View Document

21/08/2321 August 2023 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR England to Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 2023-08-21

View Document

14/06/2314 June 2023 Appointment of a voluntary liquidator

View Document

16/02/2316 February 2023 Removal of liquidator by court order

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-11-08

View Document

16/02/2216 February 2022 Change of name notice

View Document

16/02/2216 February 2022 Certificate of change of name

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

23/11/2123 November 2021 Appointment of a voluntary liquidator

View Document

17/11/2117 November 2021 Statement of affairs

View Document

18/10/2118 October 2021 Registered office address changed from 37D Innovation Drive Milton Park Abingdon OX14 4RT England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2021-10-18

View Document

05/10/215 October 2021 All of the property or undertaking has been released from charge 108159440001

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MCGRATH / 01/08/2020

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR MANISH MIGLANI

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR DAVID SAUL

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR JONATHAN LLOYD-EVANS

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM BUILDING R71, OFFICE G17A, RUTHERFORD APPLETON LABORATORY, HARWELL, DIDCOT OX11 0QX ENGLAND

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL SULLIVAN

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS

View Document

18/10/1918 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108159440002

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT TERENCE LEWIS / 10/10/2019

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108159440002

View Document

07/09/197 September 2019 APPOINTMENT TERMINATED, DIRECTOR IVOR TUCKER

View Document

07/09/197 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SAUL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMPIRIBOX HOLDINGS LIMITED

View Document

12/06/1812 June 2018 CESSATION OF DANIEL SULLIVAN AS A PSC

View Document

12/06/1812 June 2018 CESSATION OF DAVID SAUL AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/11/1730 November 2017 COMPANY NAME CHANGED EMPIRIBOX PRIMARY SCIENCE LTD CERTIFICATE ISSUED ON 30/11/17

View Document

30/11/1730 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR IVOR ERROL TUCKER

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR RICHARD JOHN MCGRATH

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 24-26 ARCADIA AVENUE LONDON N3 2JU UNITED KINGDOM

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR JAMES ROBERT TERENCE LEWIS

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108159440001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CURRSHO FROM 30/06/2018 TO 30/06/2017

View Document

13/06/1713 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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