THE MOTH BOX LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Appointment of a voluntary liquidator |
09/07/259 July 2025 New | Resolutions |
09/07/259 July 2025 New | Registered office address changed from 200 Heaton Road Heaton Newcastle upon Tyne NE6 5HX to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2025-07-09 |
09/07/259 July 2025 New | Statement of affairs |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
28/02/2528 February 2025 | Compulsory strike-off action has been suspended |
28/02/2528 February 2025 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Confirmation statement made on 2024-01-03 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/01/223 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/09/209 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
30/04/1930 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
11/10/1711 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
01/10/161 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/01/1611 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER BURTON |
14/01/1514 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON KUMAR ROBSON / 06/06/2012 |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBSON / 06/06/2012 |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/01/149 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/01/1314 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
23/01/1223 January 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
23/01/1223 January 2012 | 09/01/12 STATEMENT OF CAPITAL GBP 3 |
18/01/1218 January 2012 | DIRECTOR APPOINTED JENNIFER ALICE BURTON |
18/01/1218 January 2012 | DIRECTOR APPOINTED SIMON KUMAR ROBSON |
18/01/1218 January 2012 | DIRECTOR APPOINTED MATTHEW WILLIAM SMITH |
10/01/1210 January 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
04/01/124 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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