Download leads from Nexok and grow your business. Find out more

Boxer Entertainments Limited

Documents

Total Documents50
Total Pages130

Filing History

21 February 2012Final Gazette dissolved via compulsory strike-off
21 February 2012Final Gazette dissolved via compulsory strike-off
8 November 2011First Gazette notice for compulsory strike-off
8 November 2011First Gazette notice for compulsory strike-off
28 May 2011Compulsory strike-off action has been discontinued
28 May 2011Compulsory strike-off action has been discontinued
26 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 100
26 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 100
26 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 100
12 April 2011First Gazette notice for compulsory strike-off
12 April 2011First Gazette notice for compulsory strike-off
9 November 2010Accounts for a dormant company made up to 31 March 2009
9 November 2010Accounts for a dormant company made up to 31 March 2009
30 October 2010Particulars of a mortgage or charge / charge no: 1
30 October 2010Particulars of a mortgage or charge / charge no: 1
3 September 2010Current accounting period shortened from 31 December 2009 to 31 March 2009
3 September 2010Current accounting period shortened from 31 December 2009 to 31 March 2009
26 May 2010Director's details changed for Mrs Jackie Jane Carss on 1 April 2010
26 May 2010Director's details changed for Mr Robert Anthony Carss on 1 April 2010
26 May 2010Annual return made up to 1 April 2010 with a full list of shareholders
26 May 2010Director's details changed for Mr Robert Anthony Carss on 1 April 2010
26 May 2010Director's details changed for Mrs Jackie Jane Carss on 1 April 2010
26 May 2010Annual return made up to 1 April 2010 with a full list of shareholders
26 May 2010Annual return made up to 1 April 2010 with a full list of shareholders
26 May 2010Director's details changed for Mrs Jackie Jane Carss on 1 April 2010
26 May 2010Director's details changed for Mr Robert Anthony Carss on 1 April 2010
20 January 2010Accounts for a dormant company made up to 31 December 2008
20 January 2010Accounts for a dormant company made up to 31 December 2008
19 January 2010Current accounting period shortened from 30 April 2009 to 31 December 2008
19 January 2010Current accounting period shortened from 30 April 2009 to 31 December 2008
12 May 2009Director's Change of Particulars / jacqueline carss / 12/05/2009 / Forename was: jacqueline, now: jackie
12 May 2009Director's change of particulars / jacqueline carss / 12/05/2009
5 May 2009Return made up to 01/04/09; full list of members
5 May 2009Return made up to 01/04/09; full list of members
1 May 2009Secretary appointed mr robert anthony carss
1 May 2009Director appointed mr robert anthony carss
1 May 2009Director appointed mrs jacqueline jane carss
1 May 2009Ad 01/04/08\gbp si 100@1=100\gbp ic 1/101\
1 May 2009Appointment terminated director company directors LIMITED
1 May 2009Appointment Terminated Secretary temple secretaries LIMITED
1 May 2009Director appointed mr robert anthony carss
1 May 2009Secretary appointed mr robert anthony carss
1 May 2009Ad 01/04/08 gbp si 100@1=100 gbp ic 1/101
1 May 2009Appointment terminated secretary temple secretaries LIMITED
1 May 2009Director appointed mrs jacqueline jane carss
1 May 2009Appointment Terminated Director company directors LIMITED
20 October 2008Registered office changed on 20/10/2008 from 788-790 finchley road london NW11 7TJ
20 October 2008Registered office changed on 20/10/2008 from 788-790 finchley road london NW11 7TJ
1 April 2008Incorporation
1 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing