BOXX EVENTS LTD
Status | DISSOLVED |
Company No. | 09280660 |
Category | Private Limited Company |
Incorporated | 27 Oct 2014 |
Age | 9 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 20 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 30 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 Apr 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 27/10/2016
Documents
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
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
Legacy
Date: 25 Nov 2016
Action Date: 27 Oct 2016
Category: Return
Type: CS01
Description: 27/10/16 Statement of Capital gbp 100100
Documents
Gazette filings brought up to date
Date: 28 Sep 2016
Category: Gazette
Type: DISS40
Documents
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
Some Companies
30 BANCROFT,HITCHIN,SG5 1LE
Number: | 04746639 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRE-RU HOUSE,TRURO,TR1 3AG
Number: | 10693862 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FREADRICK PLACE,LONDON,SE18 7BJ
Number: | 11792153 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHARTLEY AVENUE,LONDON,NW2 7QY
Number: | 10139232 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE, OFFICE 235 582 HONEYPOT LANE,STANMORE,HA7 1JS
Number: | 09003453 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE HYDONS SALT LANE,GODALMING,GU8 4DD
Number: | 05047479 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |