IDEA BOX CONSULT LTD
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
10/10/2310 October 2023 | Application to strike the company off the register |
21/09/2321 September 2023 | Micro company accounts made up to 2023-03-31 |
13/07/2313 July 2023 | Compulsory strike-off action has been discontinued |
13/07/2313 July 2023 | Compulsory strike-off action has been discontinued |
12/07/2312 July 2023 | Confirmation statement made on 2023-03-19 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
30/03/2230 March 2022 | Registered office address changed from 25 Canada Square 33rd Floor Office Quebec London E14 5LB England to 25 Cabot Square C/O Dynamic Project Advisory Ltd London E14 4QZ on 2022-03-30 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
08/06/208 June 2020 | REGISTERED OFFICE CHANGED ON 08/06/2020 FROM CARLYLE HOUSE, LOWER GROUND FLOOR 235 - 237 VAUXHALL BRIDGE ROAD LONDON SW1V 1EJ ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/12/1926 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/06/1912 June 2019 | DISS40 (DISS40(SOAD)) |
11/06/1911 June 2019 | FIRST GAZETTE |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
07/04/187 April 2018 | DISS40 (DISS40(SOAD)) |
05/04/185 April 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | FIRST GAZETTE |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM SECOND FLOOR COMMERCE HOUSE 6 LONDON STREET LONDON W2 1HR UNITED KINGDOM |
10/05/1710 May 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMEDIA LTD / 21/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/03/1519 March 2015 | CORPORATE SECRETARY APPOINTED AMEDIA LTD |
19/03/1519 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/03/1519 March 2015 | APPOINTMENT TERMINATED, SECRETARY CFS SECRETARIES LIMITED |
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