THE WRONG BOX LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/2028 February 2020 APPLICATION FOR STRIKING-OFF

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

29/11/1829 November 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

01/02/171 February 2017 COMPANY NAME CHANGED LIFE BUSINESS LIMITED CERTIFICATE ISSUED ON 01/02/17

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/02/165 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/01/1325 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/03/122 March 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED JOANNE STEVENSON

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE STEVENSON

View Document

17/01/1117 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/01/1018 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

04/02/094 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 28 February 2006

View Document

13/02/0813 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/05/0510 May 2005 COMPANY NAME CHANGED 2HOT LIMITED CERTIFICATE ISSUED ON 10/05/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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