- 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) |
---|---|---|---|
09 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 23 October 2017
|
|
08 Nov 2017 | AP01 | Appointment of Mr Richard John Mcgrath as a director on 1 November 2017 | |
07 Nov 2017 | PSC04 | Change of details for Mr Daniel Sullivan as a person with significant control on 5 October 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
07 Nov 2017 | CH01 | Director's details changed for Mr Daniel Sullivan on 5 October 2017 | |
05 Oct 2017 | PSC04 | Change of details for Mr Daniel Sullivan as a person with significant control on 5 October 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from 24/26 Arcadia Avenue London N3 2JU to Building R71 Office G17a Rutherford Appleton Laboratory Harwell Didcot OX11 0QX on 4 September 2017 | |
30 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 17 August 2017
|
|
29 Aug 2017 | TM02 | Termination of appointment of James Eden as a secretary on 17 August 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of John Sullivan as a director on 17 August 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of James Edward Eden as a director on 17 August 2017 | |
29 Aug 2017 | AP01 | Appointment of Mr James Robert Terence Lewis as a director on 17 August 2017 | |
24 Aug 2017 | MR01 | Registration of charge 082613500002, created on 17 August 2017 | |
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2017 | MR04 | Satisfaction of charge 082613500001 in full | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 8 December 2015
|
|
05 Apr 2016 | MR01 | Registration of charge 082613500001, created on 5 April 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Denis Dubois as a director on 22 January 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Dec 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-06
|
|
06 Nov 2015 | AP01 | Appointment of Mr David Saul as a director on 2 November 2015 | |
05 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 10 February 2015
|
|
05 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 17 November 2014
|