- Company Overview for EMPIRIBOX HOLDINGS LIMITED (08261350)
- Filing history for EMPIRIBOX HOLDINGS LIMITED (08261350)
- People for EMPIRIBOX HOLDINGS LIMITED (08261350)
- Charges for EMPIRIBOX HOLDINGS LIMITED (08261350)
- Insolvency for EMPIRIBOX HOLDINGS LIMITED (08261350)
- More for EMPIRIBOX HOLDINGS LIMITED (08261350)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2023 | |
21 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2023 | AD01 | Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR England to Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 21 August 2023 | |
16 Feb 2023 | LIQ10 | Removal of liquidator by court order | |
03 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2022 | |
16 Nov 2021 | LIQ02 | Statement of affairs | |
16 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2021 | AD01 | Registered office address changed from 37D Innovation Drive Milton Park Abingdon OX14 4RT England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 18 October 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Jonathan Lloyd-Evans as a director on 14 December 2020 | |
16 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 23 September 2020
|
|
15 Dec 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
14 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 15 April 2020
|
|
14 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 23 September 2020
|
|
13 Oct 2020 | CH01 | Director's details changed for Mr David Saul on 13 October 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Mr Richard John Mcgrath on 1 August 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from Building R71 Office G17a Rutherford Appleton Laboratory Harwell Didcot OX11 0QX England to 37D Innovation Drive Milton Park Abingdon OX14 4RT on 24 June 2020 | |
05 Jun 2020 | AP01 | Appointment of Mr Jonathan Lloyd-Evans as a director on 5 June 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Michael Kennedy as a director on 5 June 2020 | |
28 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2020 | MA | Memorandum and Articles of Association | |
17 Apr 2020 | AP01 | Appointment of Mr Michael Kennedy as a director on 15 April 2020 | |
17 Apr 2020 | MR04 | Satisfaction of charge 082613500002 in full | |
16 Apr 2020 | AP01 | Appointment of Mr Manish Miglani as a director on 15 April 2020 |