MOSTLY BOXES LTD

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

03/06/233 June 2023 Application to strike the company off the register

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-10-31

View Document

13/12/2213 December 2022 Cessation of Gary Stuart Munday as a person with significant control on 2022-10-13

View Document

13/12/2213 December 2022 Registered office address changed from 123 Ruddlesway Dedworth Windsor Berkshire SL4 5SJ England to 55 Staines Road West Sunbury-on-Thames TW16 7AH on 2022-12-13

View Document

13/12/2213 December 2022 Registered office address changed from 55 Staines Road West Sunbury-on-Thames TW16 7AH England to 123 Ruddlesway Dedworth Windsor Berkshire SL4 5SJ on 2022-12-13

View Document

13/12/2213 December 2022 Secretary's details changed for Ann Munday on 2022-10-13

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

13/12/2213 December 2022 Notification of Ann Valerie Munday as a person with significant control on 2022-10-13

View Document

05/12/225 December 2022 Previous accounting period extended from 2022-04-25 to 2022-10-25

View Document

15/11/2215 November 2022 Appointment of Mr Ian Robert Munday as a director on 2022-10-13

View Document

15/11/2215 November 2022 Termination of appointment of Gary Stuart Munday as a director on 2022-10-13

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/04/2124 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

24/01/2024 January 2020 PREVSHO FROM 26/04/2019 TO 25/04/2019

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

21/01/1921 January 2019 PREVSHO FROM 27/04/2018 TO 26/04/2018

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

24/01/1824 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ANN MUNDAY / 06/04/2015

View Document

03/05/163 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY STUART MUNDAY / 06/04/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

31/01/1631 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

07/05/147 May 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

02/05/142 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/05/1330 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

08/08/128 August 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/06/117 June 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY STUART MUNDAY / 05/04/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE

View Document

05/04/075 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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