BOX PROPERTY SERVICES LTD
Company Documents
Date | Description |
---|---|
08/03/228 March 2022 | Final Gazette dissolved via voluntary strike-off |
08/03/228 March 2022 | Final Gazette dissolved via voluntary strike-off |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
08/12/218 December 2021 | Application to strike the company off the register |
03/12/213 December 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
18/06/2118 June 2021 | Registered office address changed from 37 North Street Rothley Leicester LE7 7NN England to 35 Anstey Lane Thurcaston Leicester LE7 7JB on 2021-06-18 |
18/06/2118 June 2021 | Change of details for Mr Oliver James Mills as a person with significant control on 2021-06-18 |
18/06/2118 June 2021 | Director's details changed for Mr Oliver James Mills on 2021-06-18 |
25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
03/02/203 February 2020 | COMPANY NAME CHANGED MILLS INTERIORS LTD CERTIFICATE ISSUED ON 03/02/20 |
09/07/199 July 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