BOX PROCESSING LTD

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/10/2323 October 2023 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 4 Onslow Gardens Thames Ditton KT7 0JJ on 2023-10-23

View Document

03/02/233 February 2023 Cessation of Bookham Services as a person with significant control on 2022-11-16

View Document

03/02/233 February 2023 Notification of Bookham Services as a person with significant control on 2022-11-07

View Document

01/02/231 February 2023 Voluntary strike-off action has been suspended

View Document

01/02/231 February 2023 Voluntary strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 Application to strike the company off the register

View Document

09/01/239 January 2023 Cessation of Robert Macmillan as a person with significant control on 2022-11-17

View Document

09/01/239 January 2023 Notification of Fetcham Services Limited as a person with significant control on 2022-11-17

View Document

16/11/2216 November 2022 Purchase of own shares.

View Document

16/11/2216 November 2022 Cancellation of shares. Statement of capital on 2022-11-07

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Particulars of variation of rights attached to shares

View Document

01/04/221 April 2022 Resolutions

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Memorandum and Articles of Association

View Document

02/03/222 March 2022 Resolutions

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/08/2028 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / ROBERT MACMILLAN / 17/04/2020

View Document

10/02/2010 February 2020 CESSATION OF VLADIMIR YANPOLSKY AS A PSC

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR YANPOLSKY

View Document

17/12/1917 December 2019 17/12/19 STATEMENT OF CAPITAL GBP 233.34

View Document

20/09/1920 September 2019 20/09/19 STATEMENT OF CAPITAL GBP 225

View Document

04/09/194 September 2019 ADOPT ARTICLES 02/07/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN MACMILLAN / 11/07/2019

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIR YANPOLSKY

View Document

09/07/199 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 216.66

View Document

09/07/199 July 2019 26/05/19 STATEMENT OF CAPITAL GBP 200

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR VLADIMIR YANPOLSKY

View Document

25/05/1925 May 2019 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