BUYBOX MANUFACTORY LIMITED

71 Shelton Street, London, WC2H 9JQ, England
StatusDISSOLVED
Company No.09729969
CategoryPrivate Limited Company
Incorporated12 Aug 2015
Age8 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution23 Nov 2021
Years2 years, 6 months, 23 days

SUMMARY

BUYBOX MANUFACTORY LIMITED is an dissolved private limited company with number 09729969. It was incorporated 8 years, 10 months, 4 days ago, on 12 August 2015 and it was dissolved 2 years, 6 months, 23 days ago, on 23 November 2021. The company address is 71 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX

New address: 71 Shelton Street London WC2H 9JQ

Change date: 2018-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Robert Norbert Morris

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-18

Officer name: Hoi Yan Vivian Wong

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Apr 2016

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-04-16

Officer name: 1Stchoice Nominee Services Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Norbert Morris

Appointment date: 2016-01-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-15

Officer name: Robert Morris

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-15

Officer name: Mr Robert Morris

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lo Chun Priscilla Chan

Change date: 2015-10-12

Documents

View document PDF

Termination director company

Date: 13 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-12

Officer name: Lo Chun Priscilla Chan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-12

Officer name: Miss Lo Chun Priscilla Chan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lo Chun Priscilla Chan

Appointment date: 2015-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lo Chun Priscilla Chan

Termination date: 2015-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Priscilla Lo Chun Chan

Change date: 2015-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-23

Officer name: Ms Vivian Hoi Yan Wong

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-13

Officer name: Ms Priscilla Lo Chun Chan

Documents

View document PDF

Incorporation company

Date: 12 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

53 CLEAVER SQUARE FREEHOLD LIMITED

TISBURY HOUSE HINDON LANE,SALISBURY,SP3 6PZ

Number:05750662
Status:ACTIVE
Category:Private Limited Company

ALLIYAA LIMITED

16 AYLANDS ROAD,LONDON,EN3 6PN

Number:11626101
Status:ACTIVE
Category:Private Limited Company

ECMO ASSOCIATES LIMITED

WEST WALK BUILDING,LEICESTER,LE1 7LT

Number:03278439
Status:ACTIVE
Category:Private Limited Company

HAVEN COURT LIMITED

UNIT 14, LIONS REST ECO PARK,EXMINSTER,EX6 8DZ

Number:09077573
Status:ACTIVE
Category:Private Limited Company

MEDIA PUNCH LIMITED

5 FIELDHEAD DRIVE,LEEDS,LS15 4EE

Number:08971220
Status:ACTIVE
Category:Private Limited Company

SPB DESIGN LIMITED

229 PAINTWORKS,BRISTOL,BS4 3AQ

Number:10365379
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