BOX PROCESSING LTD
Company Documents
Date | Description |
---|---|
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
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 |
03/02/233 February 2023 | Cessation of Bookham Services as a person with significant control on 2022-11-16 |
03/02/233 February 2023 | Notification of Bookham Services as a person with significant control on 2022-11-07 |
01/02/231 February 2023 | Voluntary strike-off action has been suspended |
01/02/231 February 2023 | Voluntary strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
24/01/2324 January 2023 | Application to strike the company off the register |
09/01/239 January 2023 | Cessation of Robert Macmillan as a person with significant control on 2022-11-17 |
09/01/239 January 2023 | Notification of Fetcham Services Limited as a person with significant control on 2022-11-17 |
16/11/2216 November 2022 | Purchase of own shares. |
16/11/2216 November 2022 | Cancellation of shares. Statement of capital on 2022-11-07 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Particulars of variation of rights attached to shares |
01/04/221 April 2022 | Resolutions |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with updates |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Memorandum and Articles of Association |
02/03/222 March 2022 | Resolutions |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/08/2028 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
17/04/2017 April 2020 | PSC'S CHANGE OF PARTICULARS / ROBERT MACMILLAN / 17/04/2020 |
10/02/2010 February 2020 | CESSATION OF VLADIMIR YANPOLSKY AS A PSC |
03/01/203 January 2020 | APPOINTMENT TERMINATED, DIRECTOR VLADIMIR YANPOLSKY |
17/12/1917 December 2019 | 17/12/19 STATEMENT OF CAPITAL GBP 233.34 |
20/09/1920 September 2019 | 20/09/19 STATEMENT OF CAPITAL GBP 225 |
04/09/194 September 2019 | ADOPT ARTICLES 02/07/2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
11/07/1911 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN MACMILLAN / 11/07/2019 |
11/07/1911 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIR YANPOLSKY |
09/07/199 July 2019 | 02/07/19 STATEMENT OF CAPITAL GBP 216.66 |
09/07/199 July 2019 | 26/05/19 STATEMENT OF CAPITAL GBP 200 |
09/07/199 July 2019 | DIRECTOR APPOINTED MR VLADIMIR YANPOLSKY |
25/05/1925 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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