CCL BOX LTD

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

16/02/2316 February 2023 Application to strike the company off the register

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/10/2212 October 2022 Termination of appointment of David Alan Rumble as a secretary on 2022-10-01

View Document

12/10/2212 October 2022 Registered office address changed from 8 Essex Avenue Sudbury CO10 1YZ England to Flat 38, Homeleigh London Road Brighton BN1 8QA on 2022-10-12

View Document

12/10/2212 October 2022 Cessation of David Alan Rumble as a person with significant control on 2022-10-01

View Document

12/10/2212 October 2022 Termination of appointment of Glen Michael Radford as a director on 2022-10-01

View Document

12/10/2212 October 2022 Termination of appointment of David Alan Rumble as a director on 2022-10-01

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/08/216 August 2021 Notification of Farah Radford as a person with significant control on 2021-07-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR GLEN MICHAEL RADFORD

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/188 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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