BOXES AND PALLETS LOGISTICS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Liquidators' statement of receipts and payments to 2025-01-17

View Document

19/02/2519 February 2025 Registered office address changed from Sfp, Suite 9 Ensign House Admirals Way London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-19

View Document

24/01/2424 January 2024 Appointment of a voluntary liquidator

View Document

24/01/2424 January 2024 Registered office address changed from 73 Limetree Road Lime Tree Road Hucknall Nottingham NG15 6AY England to Sfp, Suite 9 Ensign House Admirals Way London E14 9XQ on 2024-01-24

View Document

24/01/2424 January 2024 Statement of affairs

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

14/02/2314 February 2023 Registered office address changed from 56 56 Warneford Road London England HA3 9HY United Kingdom to 73 Limetree Road Lime Tree Road Hucknall Nottingham NG15 6AY on 2023-02-14

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

04/01/234 January 2023 Appointment of Mrs Sonia Dhaugoda as a director on 2022-12-25

View Document

04/01/234 January 2023 Notification of Sonia Dhaugoda as a person with significant control on 2022-12-25

View Document

04/01/234 January 2023 Termination of appointment of Balram Dhaugoda as a director on 2022-12-25

View Document

04/01/234 January 2023 Application to strike the company off the register

View Document

04/01/234 January 2023 Cessation of Balram Dhaugoda as a person with significant control on 2022-12-25

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

04/04/224 April 2022 Registered office address changed from 56 Warneford Road Harrow HA3 9HY England to 54a Unimix House Abbey Road London NW10 7TR on 2022-04-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 56 Warneford Road Harrow HA3 9HY on 2021-10-11

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

16/06/2116 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

10/06/2110 June 2021 PREVEXT FROM 31/10/2020 TO 31/12/2020

View Document

29/05/2129 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BALRAM DHAUGODA / 29/05/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

02/10/192 October 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