ADBOX INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 04288675 |
Category | Private Limited Company |
Incorporated | 17 Sep 2001 |
Age | 22 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 04 Sep 2020 |
Years | 3 years, 9 months, 4 days |
SUMMARY
ADBOX INTERNATIONAL LIMITED is an dissolved private limited company with number 04288675. It was incorporated 22 years, 8 months, 21 days ago, on 17 September 2001 and it was dissolved 3 years, 9 months, 4 days ago, on 04 September 2020. The company address is 109 Swan Street 109 Swan Street, Loughborough, LE12 7NN, Leicestershire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
Old address: 21-27 Lamb's Conduit Street London WC1N 3GS
New address: 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN
Change date: 2019-06-19
Documents
Liquidation voluntary declaration of solvency
Date: 18 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Certificate change of name company
Date: 02 Apr 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed china call LIMITED\certificate issued on 02/04/16
Documents
Change of name notice
Date: 02 Apr 2016
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type dormant
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-25
Old address: 41 Welbeck Street London W1G 8EA
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person secretary company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martyn Gregory Leigh Smith
Documents
Termination secretary company with name
Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Mayo
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Change account reference date company current extended
Date: 22 Jun 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Mayo
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Helen Mayo
Change date: 2010-07-01
Documents
Capital allotment shares
Date: 15 Oct 2010
Action Date: 17 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-17
Capital : 1,100,000 GBP
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/09; full list of members
Documents
Legacy
Date: 10 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 08/05/09\gbp si 299998@1=299998\gbp ic 2/300000\
Documents
Legacy
Date: 05 Jun 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/05/09
Documents
Resolution
Date: 05 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 06 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 14 Feb 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the school enterprise franchisee LIMITED\certificate issued on 17/02/09
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr martyn gregory leigh smith
Documents
Legacy
Date: 20 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Certificate change of name company
Date: 16 Jun 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed s a communications LTD\certificate issued on 18/06/08
Documents
Accounts with accounts type dormant
Date: 08 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/07; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 29 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/06; full list of members
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 14 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Certificate change of name company
Date: 19 May 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mayo & co. LIMITED\certificate issued on 19/05/04
Documents
Legacy
Date: 25 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 25/11/03 from: 12 plumtree court london EC4A 4HT
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Certificate change of name company
Date: 22 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mann management LIMITED\certificate issued on 18/04/03
Documents
Resolution
Date: 28 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/02; full list of members
Documents
Legacy
Date: 11 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 17/09/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 31/12/02
Documents
Legacy
Date: 13 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
COMMERCIAL LOANS & FINANCE LTD
UNIT 1 THE SIDINGS,SWANAGE,BH19 1AU
Number: | 09444930 |
Status: | ACTIVE |
Category: | Private Limited Company |
KATHERINE PROPERTY INVESTMENTS LIMITED
9-21 PRINCESS STREET,MANCHESTER,M2 4DN
Number: | 09678082 |
Status: | ACTIVE |
Category: | Private Limited Company |
66B HARCOURT ROAD,KIRKCALDY,KY2 5HF
Number: | SC507244 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NEWBOLT ROAD,STANMORE,HA7 3LT
Number: | 11410114 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CHAN & CO,LONDON,WC2B 6AA
Number: | 10750774 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CE011421 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |