SUPABOX LIMITED
Status | DISSOLVED |
Company No. | 03141267 |
Category | Private Limited Company |
Incorporated | 27 Dec 1995 |
Age | 28 years, 5 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2024 |
Years | 2 months, 29 days |
SUMMARY
SUPABOX LIMITED is an dissolved private limited company with number 03141267. It was incorporated 28 years, 5 months, 7 days ago, on 27 December 1995 and it was dissolved 2 months, 29 days ago, on 05 March 2024. The company address is 2nd Floor 38 Warren Street, London, W1A 2EA, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Dec 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2022
Action Date: 27 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-27
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 27 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-27
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Address
Type: AD01
Old address: Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England
New address: PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
Change date: 2021-06-22
Documents
Confirmation statement with updates
Date: 08 Jan 2021
Action Date: 27 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-27
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 30 Dec 2019
Action Date: 27 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-27
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company current extended
Date: 08 Mar 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 27 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-27
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 27 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-27
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 11 May 2017
Action Date: 11 May 2017
Category: Address
Type: AD01
Change date: 2017-05-11
Old address: 1st Floor Centre Block Hille Business Centre 132 st Albans Road Watford Herts WD24 4AE
New address: Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 27 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-27
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 27 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-27
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 27 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-27
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 27 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-27
Documents
Change registered office address company with date old address
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-20
Old address: 116 Leavesden Road Watford Herts WD24 5DL England
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 01 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 27 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-27
Documents
Accounts with accounts type small
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2011
Action Date: 27 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-27
Documents
Change registered office address company with date old address
Date: 30 Dec 2011
Action Date: 30 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-30
Old address: 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom
Documents
Accounts with accounts type small
Date: 06 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 19 May 2011
Action Date: 19 May 2011
Category: Address
Type: AD01
Old address: 2Nd Floor 32 Wigmore Street London W1U 2RP
Change date: 2011-05-19
Documents
Gazette filings brought up to date
Date: 27 Apr 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 27 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-27
Documents
Accounts with accounts type small
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 27 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-27
Documents
Accounts with accounts type small
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/08; full list of members
Documents
Accounts with accounts type small
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/07; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/06; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/05; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/04; full list of members
Documents
Legacy
Date: 09 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/04 to 30/09/04
Documents
Accounts with accounts type small
Date: 27 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/03; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/02; full list of members
Documents
Accounts with accounts type small
Date: 29 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2001
Category: Address
Type: 287
Description: Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/00; full list of members
Documents
Legacy
Date: 04 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 24 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/99; full list of members
Documents
Accounts with accounts type small
Date: 10 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/98; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 23 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/97; full list of members
Documents
Accounts with accounts type small
Date: 21 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 08 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/96; full list of members
Documents
Legacy
Date: 25 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Mar 1996
Category: Capital
Type: 88(2)R
Description: Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 25 Mar 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 25 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 25/03/96 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW
Documents
Legacy
Date: 25 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 25 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 18 Mar 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
LEGION HOUSE,KENLEY,CR8 5NH
Number: | 11824240 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LON GOED,FLINTSHIRE,CH8 7PG
Number: | 09670651 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTER HEAT TREATMENT SPECIALISTS LIMITED
15 STANBRIDGE WAY,GLOUCESTER,GL2 4RE
Number: | 01747021 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEIR MILL,MOSSLEY,OL5 9QA
Number: | 10992286 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER MEREDITH IT SERVICES LTD
ST GEORGES'S HOUSE,MANCHESTER,M15 4JE
Number: | 08049945 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 200,LEEDS,LS26 8ZA
Number: | 08093886 |
Status: | ACTIVE |
Category: | Private Limited Company |