INSIDE THE BOX BOARD GAMES LLP
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-13 |
19/08/2419 August 2024 | Liquidators' statement of receipts and payments to 2024-06-13 |
01/08/231 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
20/07/2320 July 2023 | Registered office address changed from Unit 301 Pillbox Studios 115 Coventry Road London E2 6GG United Kingdom to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 2023-07-20 |
05/07/235 July 2023 | Determination |
28/06/2328 June 2023 | Statement of affairs |
28/06/2328 June 2023 | Appointment of a voluntary liquidator |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
03/03/223 March 2022 | Unaudited abridged accounts made up to 2021-05-31 |
01/03/221 March 2022 | Registered office address changed from 7 Broom Garth Blackwell Carlisle Cumbria CA2 4TA United Kingdom to Unit 301 Pillbox Studios 115 Coventry Road London E2 6GG on 2022-03-01 |
26/02/2226 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
07/12/207 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
14/11/2014 November 2020 | DISS40 (DISS40(SOAD)) |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
13/11/2013 November 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | FIRST GAZETTE |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
28/06/1928 June 2019 | CHANGE OF PARTICULARS FOR AN LLP MEMBER |
22/06/1922 June 2019 | DISS40 (DISS40(SOAD)) |
19/06/1919 June 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | FIRST GAZETTE |
01/02/191 February 2019 | APPOINTMENT TERMINATED, LLP MEMBER JAKE SAVILE-TUCKER |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM, UNIT 10, 525 CAMBRIDGE HEATH ROAD, BETHNAL GREEN, LONDON, E2 9BU, UNITED KINGDOM |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM, 71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ, UNITED KINGDOM |
15/05/1815 May 2018 | DISS40 (DISS40(SOAD)) |
14/05/1814 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | FIRST GAZETTE |
26/01/1826 January 2018 | APPOINTMENT TERMINATED, LLP MEMBER MATTHEW USHER |
25/01/1825 January 2018 | LLP MEMBER APPOINTED JAKE MORGAN SAVILE-TUCKER |
03/10/173 October 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER DAVID ROBERT BLENKHARN / 03/10/2017 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW USHER |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BLENKHARN |
10/04/1710 April 2017 | 31/05/16 TOTAL EXEMPTION FULL |
21/06/1621 June 2016 | ANNUAL RETURN MADE UP TO 13/06/16 |
06/07/156 July 2015 | APPOINTMENT TERMINATED, LLP MEMBER JOHN SALWAY |
18/05/1518 May 2015 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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