CONFECTIONERY BOX LIMITED

25 Balham High Road 25 Balham High Road, London, SW12 9AL
StatusACTIVE
Company No.07290030
CategoryPrivate Limited Company
Incorporated21 Jun 2010
Age13 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

CONFECTIONERY BOX LIMITED is an active private limited company with number 07290030. It was incorporated 13 years, 11 months, 20 days ago, on 21 June 2010. The company address is 25 Balham High Road 25 Balham High Road, London, SW12 9AL.



Company Fillings

Dissolved compulsory strike off suspended

Date: 22 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naeem Pervaiz

Termination date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Naeem Pervaiz

Cessation date: 2020-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Mamadi Diallo

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Naeem Pervaiz

Notification date: 2017-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naeem Pervaiz

Appointment date: 2017-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Mamadi Diallo

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mamadi Diallo

Appointment date: 2017-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naeem Pervaiz

Termination date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Incorporation company

Date: 21 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1000 ROOMS STOKE LTD

MICHAEL STUART ASSOCIATES JUBILEE HOUSE, 3 THE DRIVE,BRENTWOOD,CM13 3FR

Number:11700542
Status:ACTIVE
Category:Private Limited Company

BOOTH MIXER HIRE LIMITED

3A STATION CLOSE,DONCASTER,DN9 3AD

Number:10127602
Status:ACTIVE
Category:Private Limited Company

DR J I W JONES LTD

5 ROMAN ROAD,SHREWSBURY,SY3 9AZ

Number:10328829
Status:ACTIVE
Category:Private Limited Company

RINGWAY INVESTMENTS LTD

BASHIR ASSOCIATES,BIRMINGHAM,B15 1AU

Number:05902097
Status:ACTIVE
Category:Private Limited Company

SMY LEISURE LTD

6 NURSERY DRIVE,HEREFORD,HR4 8DJ

Number:04624207
Status:ACTIVE
Category:Private Limited Company

STEPHEN ATKIN LTD

WATERSIDE FARM YELVERTOFT ROAD,NORTHAMPTON,NN6 7TF

Number:09354724
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