|
|
27 Nov 2018
|
27 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Sep 2018
|
11 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
30 Aug 2018
|
30 Aug 2018
Application to strike the company off the register
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 4 September 2017 with no updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Confirmation statement made on 15 August 2017 with no updates
|
|
|
30 Aug 2016
|
30 Aug 2016
Confirmation statement made on 15 August 2016 with updates
|
|
|
11 Feb 2016
|
11 Feb 2016
Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to 11 River Avenue Thames Ditton Surrey KT7 0RS on 11 February 2016
|
|
|
28 Aug 2015
|
28 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
|
|
|
21 May 2015
|
21 May 2015
Registered office address changed from C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 21 May 2015
|
|
|
20 Oct 2014
|
20 Oct 2014
Director's details changed for Mr Gregory Anthony Dacey on 17 October 2014
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
|
|
|
29 Aug 2013
|
29 Aug 2013
Annual return made up to 15 August 2013 with full list of shareholders
|
|
|
25 Oct 2012
|
25 Oct 2012
Registered office address changed from C/O Boox Ltd 1St Floor, Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom on 25 October 2012
|
|
|
15 Aug 2012
|
15 Aug 2012
Incorporation
|