THE GOOD BOX CO LABS LTD

Unit 1 Century Park Unit 1 Century Park, Altrincham, WA14 5BJ, England
StatusACTIVE
Company No.10272838
CategoryPrivate Limited Company
Incorporated12 Jul 2016
Age7 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE GOOD BOX CO LABS LTD is an active private limited company with number 10272838. It was incorporated 7 years, 10 months, 19 days ago, on 12 July 2016. The company address is Unit 1 Century Park Unit 1 Century Park, Altrincham, WA14 5BJ, England.



Company Fillings

Mortgage satisfy charge full

Date: 11 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102728380002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2023

Action Date: 23 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-23

Capital : 699,065.5 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-04

Officer name: David Matthew White

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Address

Type: AD01

New address: Unit 1 Century Park Pacific Road Altrincham WA14 5BJ

Change date: 2023-08-04

Old address: Unit 21 Greenway Business Centre Harlow CM19 5QE England

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2023

Action Date: 08 Jun 2023

Category: Capital

Type: SH01

Capital : 601,196.33 GBP

Date: 2023-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Andrew Vincent O'brien

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Francesca Amy Hodgson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Vivienne Bond

Termination date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Prem Kumar Barthasarathy

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-31

Officer name: Mr Markus Hoevekamp

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Davoc Bradley

Appointment date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Matthew White

Appointment date: 2023-01-31

Documents

View document PDF

Liquidation in administration end of administration

Date: 07 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM21

Documents

View document PDF

Court order

Date: 26 Jan 2023

Category: Miscellaneous

Type: OC

Description: Order of court - Restructuring plan

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 04 Oct 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation establishment of creditors or liquidation committee

Date: 21 Sep 2022

Category: Insolvency

Type: COM1

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 08 Sep 2022

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 23 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2022

Action Date: 28 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102728380002

Charge creation date: 2022-07-28

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 04 Jul 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Second filing capital allotment shares

Date: 04 May 2022

Action Date: 17 Aug 2020

Category: Capital

Type: RP04SH01

Capital : 6,991.16 GBP

Date: 2020-08-17

Documents

View document PDF

Second filing capital allotment shares

Date: 04 May 2022

Action Date: 01 Jun 2020

Category: Capital

Type: RP04SH01

Date: 2020-06-01

Capital : 6,737.76 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Matthew White

Change date: 2021-02-02

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Prem Kumar Barthasarathy

Change date: 2021-02-02

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Francesca Amy Hodgson

Change date: 2021-02-02

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-02

Officer name: Laura Vivienne Bond

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pnft Social & Community Investments Limited

Cessation date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-01

Psc name: Andrew Vincent O'brien

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-02

New address: Unit 21 Greenway Business Centre Harlow CM19 5QE

Old address: Unit 3.06, Boat Shed Exchange Quay Salford M5 3EQ England

Documents

View document PDF

Resolution

Date: 22 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2020

Action Date: 17 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-17

Capital : 6,990.66 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2020

Action Date: 01 Jun 2020

Category: Capital

Type: SH01

Capital : 6,737.26 GBP

Date: 2020-06-01

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2020

Action Date: 06 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-06

Capital : 3,604.41 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-16

Officer name: Simon Richard Ashdown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2019

Action Date: 03 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-03

Capital : 3,294.37 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

New address: Unit 3.06, Boat Shed Exchange Quay Salford M5 3EQ

Change date: 2019-02-27

Old address: Optimum House Ground Floor Clippers Quay Salford M50 3XP England

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2018

Action Date: 20 Aug 2018

Category: Capital

Type: SH01

Capital : 3,067.13 GBP

Date: 2018-08-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Matthew White

Appointment date: 2018-09-07

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew Vincent O'brien

Change date: 2018-05-15

Documents

View document PDF

Resolution

Date: 03 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Laura Vivienne Bond

Documents

View document PDF

Second filing of director appointment with name

Date: 02 Jul 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Francesca Amy Hodgson

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-03

Psc name: Pnft Social & Community Investments Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Francesca Amy Hodgson

Change date: 2018-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-14

Officer name: Mr Prem Kumar Barthasarathy

Documents

View document PDF

Capital cancellation shares

Date: 13 Jun 2018

Action Date: 14 May 2018

Category: Capital

Type: SH06

Capital : 2,187.89 GBP

Date: 2018-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Prem Kumar Barthasarathy

Appointment date: 2018-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Francesca Amy Hodgson

Appointment date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-14

Officer name: Damion Aiton Carruel

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2018

Action Date: 15 May 2018

Category: Capital

Type: SH01

Date: 2018-05-15

Capital : 2,913.29 GBP

Documents

View document PDF

Resolution

Date: 05 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Jun 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Jun 2018

Action Date: 14 May 2018

Category: Capital

Type: SH02

Date: 2018-05-14

Documents

View document PDF

Capital return purchase own shares

Date: 05 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102728380001

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-29

Officer name: Mr Damion Aiton Carruel

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Richard Ashdown

Appointment date: 2018-01-29

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2017

Action Date: 03 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-03

Capital : 3,714.8 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 12 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2017

Action Date: 03 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-03

Charge number: 102728380001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

New address: Optimum House Ground Floor Clippers Quay Salford M50 3XP

Old address: Ground Floor, Optimum House Clippers Quay Salford M50 3XP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

Old address: Optimum House Ground Floor Clipper Quay Salford M50 3XP United Kingdom

New address: Ground Floor, Optimum House Clippers Quay Salford M50 3XP

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jul 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-03

New address: Optimum House Ground Floor Clipper Quay Salford M50 3XP

Old address: 76 Greenway Harlow Business Park Harlow Essex CM19 5QE United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2017

Action Date: 20 Feb 2017

Category: Capital

Type: SH01

Capital : 1,114.8 GBP

Date: 2017-02-20

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jan 2017

Action Date: 14 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-14

Documents

View document PDF

Resolution

Date: 22 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAGGATELLE PUBLISHERS LTD

14 ANDREWS PARK,TOTNES,TQ9 6FF

Number:09429831
Status:ACTIVE
Category:Private Limited Company
Number:CE010223
Status:ACTIVE
Category:Charitable Incorporated Organisation

ONBUILD LIMITED

C/O PARKER GETTY LIMITED DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:05159081
Status:LIQUIDATION
Category:Private Limited Company

PLAYSAFETY LIMITED

C/O CRITCHLEYS LLP; BEAVER HOUSE,OXFORD,OX1 2EP

Number:05622569
Status:ACTIVE
Category:Private Limited Company

SCAFFTECH LIMITED

13 MOORGATE ROAD,ROTHERHAM,S60 2EN

Number:04356604
Status:ACTIVE
Category:Private Limited Company

THE HOUSE OF PAIN TATTOOS LIMITED

8 HIGH STREET,HAMPSHIRE,GU35 0AZ

Number:05531320
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