Advanced company searchLink opens in new window

BOX 2 GO TODAY LIMITED

Company number 10499333

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)
18 Jan 2024 TM01 Termination of appointment of Chris John Victor Everett as a director on 17 January 2024
18 Jan 2024 PSC07 Cessation of Chris Everett as a person with significant control on 17 January 2024
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
29 Aug 2022 AA Micro company accounts made up to 30 November 2021
08 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
03 Sep 2021 TM02 Termination of appointment of Marianne Meyer as a secretary on 3 September 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
09 Dec 2020 PSC04 Change of details for Mr Chris Everett as a person with significant control on 1 December 2020
09 Dec 2020 CH01 Director's details changed for Mr Chris Everett on 1 December 2020
09 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
01 Dec 2020 AD01 Registered office address changed from 60 Wellington Street Leeds LS1 2EE England to 15 Queen Square Leeds LS2 8AJ on 1 December 2020
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
07 Aug 2020 AD01 Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 60 Wellington Street Leeds LS1 2EE on 7 August 2020
11 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
01 Sep 2019 AP03 Appointment of Mrs Marianne Meyer as a secretary on 1 September 2019
01 Sep 2019 AA Micro company accounts made up to 30 November 2018
07 Aug 2019 AD01 Registered office address changed from Unit 3 Merchant Evegate Business Park Smeeth Ashford TN25 6SX England to 15 Queen Square Leeds LS2 8AJ on 7 August 2019
27 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 CS01 Confirmation statement made on 27 November 2018 with no updates
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
18 Jul 2017 AD01 Registered office address changed from 22 the Hawthorns Wakefield West Yorkshire WF1 3TL England to Unit 3 Merchant Evegate Business Park Smeeth Ashford TN25 6SX on 18 July 2017