THINK OUTSIDE THE BOX (LEGAL) LTD

3 Salisbury Avenue 3 Salisbury Avenue, Colchester, CO3 3DW, Essex, United Kingdom
StatusDISSOLVED
Company No.08567351
CategoryPrivate Limited Company
Incorporated12 Jun 2013
Age10 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 5 months, 14 days

SUMMARY

THINK OUTSIDE THE BOX (LEGAL) LTD is an dissolved private limited company with number 08567351. It was incorporated 10 years, 10 months, 18 days ago, on 12 June 2013 and it was dissolved 2 years, 5 months, 14 days ago, on 16 November 2021. The company address is 3 Salisbury Avenue 3 Salisbury Avenue, Colchester, CO3 3DW, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 29 Jan 2017

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2017

Action Date: 29 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-29

New address: 3 Salisbury Avenue Vitoria Mews Colchester Essex CO3 3DW

Old address: 31 Vitoria Mews Colchester Essex CO2 9GD

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2017

Action Date: 28 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Innes Brown

Change date: 2017-01-28

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2017

Action Date: 28 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Katrina Mary Brown

Change date: 2017-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 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: 04 Jul 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 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: 24 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katrina Mary Brown

Documents

View document PDF

Incorporation company

Date: 12 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE COATINGS (UK) LIMITED

129 BEVERLEY ROAD,EAST YORKSHIRE,HU13 9AN

Number:04404942
Status:LIQUIDATION
Category:Private Limited Company

DYSGUADDYSGU LIMITED

15TH FLOOR BRUNEL HOUSE,CARDIFF,CF24 0EB

Number:10407928
Status:ACTIVE
Category:Private Limited Company

EMMACULATE EMMANUEL MIFOPEL LIMITED

12 BROMHOLM ROAD,LONDON,SE2 9ND

Number:11247248
Status:ACTIVE
Category:Private Limited Company

MWB TRANSPORT LTD

BLACKBURN BUSINESS CENTRE DAVYFIELD ROAD,BLACKBURN,BB1 2QY

Number:10565129
Status:ACTIVE
Category:Private Limited Company

PAI EUROPE III-B-3

1 ROYAL PLAZA ROYAL AVENUE,GUERNSEY,GY1 2HL

Number:LP007555
Status:ACTIVE
Category:Limited Partnership

PROPRESS STEAMERS LIMITED

CAMBRIDGE HOUSE,WANSTEAD,E11 2PU

Number:01826976
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