Advanced company searchLink opens in new window

EMPIRIBOX HOLDINGS LIMITED

Company number 08261350

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-09
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
  • GBP 77,974.637
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
  • GBP 64,291.518
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
  • GBP 29,381.035
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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