OUT OF THE BOX CATERING LIMITED

179 Great Portland Street 179 Great Portland Street, W1W 5LS
StatusDISSOLVED
Company No.05512580
CategoryPrivate Limited Company
Incorporated19 Jul 2005
Age18 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution17 Jul 2012
Years11 years, 10 months, 5 days

SUMMARY

OUT OF THE BOX CATERING LIMITED is an dissolved private limited company with number 05512580. It was incorporated 18 years, 10 months, 3 days ago, on 19 July 2005 and it was dissolved 11 years, 10 months, 5 days ago, on 17 July 2012. The company address is 179 Great Portland Street 179 Great Portland Street, W1W 5LS.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Reginald Davis

Appointment date: 2012-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-20

Officer name: Paul Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2012

Action Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jagtar Singh

Termination date: 2012-05-08

Documents

View document PDF

Gazette notice voluntary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Mar 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin David Elliot

Termination date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2011

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-10-31

Officer name: Robert Barclay Cook

Documents

View document PDF

Change account reference date company current extended

Date: 12 May 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Auditors resignation company

Date: 24 Nov 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin David Elliot

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Blurton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jagtar Singh

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Gail Robson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Francis Blurton

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed robert barclay cook

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director joseph shashou

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director john harrison

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard balfour-lynn

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 26/10/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 30/06/06

Documents

View document PDF

Memorandum articles

Date: 08 Nov 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finlaw 499 LIMITED\certificate issued on 25/10/05

Documents

View document PDF

Incorporation company

Date: 19 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNITY CARE & SUPPORT NETWORK LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:07461307
Status:ACTIVE
Category:Private Limited Company

FIAT FERTILITYCARE LTD

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:11705367
Status:ACTIVE
Category:Private Limited Company

MARK DURANT LIMITED

BARTTELOT COURT,HORSHAM,RH12 1DQ

Number:11634652
Status:ACTIVE
Category:Private Limited Company

MINOAN PROJECTS LTD

VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR

Number:10023232
Status:ACTIVE
Category:Private Limited Company

NATIONAL FEDERATION OF ALMOS LIMITED

4 RILEY COURT C/O HOUSEMARK,COVENTRY,CV4 7HP

Number:06781539
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

R S BESPOKE DESIGN AND BUILD LIMITED

18 HARDY CLOSE,BURTON-ON-TRENT,DE13 8HG

Number:09739441
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source