BOXYFIRE SOFTWARE LIMITED

4a North View 4a North View, Durham, DH6 1NF, England
StatusDISSOLVED
Company No.08887340
CategoryPrivate Limited Company
Incorporated11 Feb 2014
Age10 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 7 days

SUMMARY

BOXYFIRE SOFTWARE LIMITED is an dissolved private limited company with number 08887340. It was incorporated 10 years, 3 months, 20 days ago, on 11 February 2014 and it was dissolved 4 years, 3 months, 7 days ago, on 25 February 2020. The company address is 4a North View 4a North View, Durham, DH6 1NF, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-30

Psc name: Mr Ross Bond

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-30

Officer name: Mr Ross Bond

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-30

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 4a North View Ludworth Durham DH6 1NF

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ross Bond

Notification date: 2018-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-04

Officer name: Mr Ross Bond

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 125 Quantock Drive Ashford Kent TN24 8QP United Kingdom

Change date: 2018-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2018

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-04

Psc name: Joseph Edward Mabbutt

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-04

Officer name: Joseph Edward Mabbutt

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-18

New address: 125 Quantock Drive Ashford Kent TN24 8QP

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-18

Officer name: Barbara Kahan

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Edward Mabbutt

Appointment date: 2018-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-18

Psc name: Woodberry Secretarial Limited

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Edward Mabbutt

Notification date: 2018-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Incorporation company

Date: 11 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKA LAGGING LTD

111 CHURCHDOWN ROAD,LIVERPOOL,L14 7PF

Number:10896345
Status:ACTIVE
Category:Private Limited Company

BODYMATTERZ LTD

25 LEOPOLD ROAD,LONDON,N2 8BE

Number:09734349
Status:ACTIVE
Category:Private Limited Company

CENTRAL GG116 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09523502
Status:LIQUIDATION
Category:Private Limited Company

INDUSTRIAL TAGS AND LABELS LIMITED

SUITE 1, GROUND FLOOR SOUTHWOOD HOUSE GREENWOOD BUSINESS CENTRE,SALFORD,M5 4QH

Number:10240366
Status:ACTIVE
Category:Private Limited Company

SEVERN PROFESSIONAL MORTGAGE SOLUTIONS LTD

21 GAINSBOROUGH MEWS,KIDDERMINSTER,DY11 6PZ

Number:11206776
Status:ACTIVE
Category:Private Limited Company

STUBBINGTON VILLAGE PETS LIMITED

24 STUBBINGTON GREEN,FAREHAM,PO14 2JY

Number:09216260
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