- Company Overview for BOX 2 GO TODAY LIMITED (10499333)
- Filing history for BOX 2 GO TODAY LIMITED (10499333)
- People for BOX 2 GO TODAY LIMITED (10499333)
- More for BOX 2 GO TODAY LIMITED (10499333)
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 |