Advanced company searchLink opens in new window

BRUSHBOX LIMITED

Company number 10678478

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 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 20 December 2023
27 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 20 December 2022
06 Jan 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Regus House Falcon Drive Cardiff CF10 4RU on 6 January 2022
06 Jan 2022 LIQ02 Statement of affairs
06 Jan 2022 600 Appointment of a voluntary liquidator
06 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-21
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
18 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
04 May 2020 TM01 Termination of appointment of Carl Pontus Noren as a director on 4 May 2020
19 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
30 Sep 2019 CS01 Confirmation statement made on 29 September 2019 with updates
30 Aug 2019 TM01 Termination of appointment of James Lambert as a director on 24 August 2019
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 April 2019
  • GBP 1.22478
24 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 March 2019
  • GBP 144.12214
29 May 2019 AP01 Appointment of Carl Pontus Noren as a director on 13 May 2019
07 May 2019 SH08 Change of share class name or designation
07 May 2019 SH02 Sub-division of shares on 13 March 2019
07 May 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 431,503.8085
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/2019.
16 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division/creation of new class of share 13/03/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
19 Jan 2018 AP01 Appointment of Mr James Lambert as a director on 19 January 2018
11 Dec 2017 PSC04 Change of details for Mr Mike Donovan as a person with significant control on 11 December 2017
27 Oct 2017 SH01 Statement of capital following an allotment of shares on 23 October 2017
  • GBP 113.964