MUNCHBOX LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 APPLICATION FOR STRIKING-OFF

View Document

03/02/203 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/10/2019

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RICHARD LEWINGTON

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN JOAN LEWINGTON / 10/05/2019

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

10/10/1810 October 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

25/05/1825 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

20/01/1720 January 2017 28/10/16 STATEMENT OF CAPITAL GBP 50

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/11/152 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN JOAN LEWINGTON / 31/05/2014

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 4 LONNEN WOOD CLOSE WIMBORNE DORSET BH21 7BW

View Document

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/01/148 January 2014 PREVSHO FROM 30/09/2013 TO 31/08/2013

View Document

14/12/1314 December 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

28/09/1228 September 2012 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