BOXX EVENTS LTD

F A Simms & Partners Limited F A Simms & Partners Limited, Claybrooke Parva, LE17 5FB, Leicestershire
StatusDISSOLVED
Company No.09280660
CategoryPrivate Limited Company
Incorporated27 Oct 2014
Age9 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 8 months, 10 days

SUMMARY

BOXX EVENTS LTD is an dissolved private limited company with number 09280660. It was incorporated 9 years, 7 months, 3 days ago, on 27 October 2014 and it was dissolved 1 year, 8 months, 10 days ago, on 20 September 2022. The company address is F A Simms & Partners Limited F A Simms & Partners Limited, Claybrooke Parva, LE17 5FB, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-30

New address: F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB

Old address: 2 Eastbourne Terrace London W2 6LG England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brenda Hobday

Cessation date: 2019-09-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Brenda Susan Warren Hobday

Change date: 2019-09-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-01

Psc name: Ms Brenda Hobday

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brenda Hobday

Change date: 2019-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Brenda Hobday

Change date: 2019-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Brenda Hobday

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 04 May 2017

Action Date: 31 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-31

Capital : 100,100 GBP

Documents

View document PDF

Legacy

Date: 27 Apr 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/10/2016

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-20

Old address: 1N Woodstock Studios Woodstock Grove London London W12 8LE

New address: 2 Eastbourne Terrace London W2 6LG

Documents

View document PDF

Legacy

Date: 25 Nov 2016

Action Date: 27 Oct 2016

Category: Return

Type: CS01

Description: 27/10/16 Statement of Capital gbp 100100

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Incorporation company

Date: 27 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AITCH : CREATIVE LIMITED

30 BANCROFT,HITCHIN,SG5 1LE

Number:04746639
Status:ACTIVE
Category:Private Limited Company

MANIGLIA-SCALA LTD

TRE-RU HOUSE,TRURO,TR1 3AG

Number:10693862
Status:ACTIVE
Category:Private Limited Company

MANPREET SINGH1 LTD

12 FREADRICK PLACE,LONDON,SE18 7BJ

Number:11792153
Status:ACTIVE
Category:Private Limited Company

MASON FINANCIALS LIMITED

11 CHARTLEY AVENUE,LONDON,NW2 7QY

Number:10139232
Status:ACTIVE
Category:Private Limited Company

MASTERSPHERE LTD

DEVONSHIRE HOUSE, OFFICE 235 582 HONEYPOT LANE,STANMORE,HA7 1JS

Number:09003453
Status:ACTIVE
Category:Private Limited Company

SANDENE ESTATES LTD

6 THE HYDONS SALT LANE,GODALMING,GU8 4DD

Number:05047479
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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