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

ACI Box Limited

Documents

Total Documents88
Total Pages363

Filing History

22 May 2019Final Gazette dissolved following liquidation
22 February 2019Return of final meeting in a members' voluntary winding up
24 July 2018Registered office address changed from Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG England to Office D Beresford House Town Quay Southampton SO14 2AQ on 24 July 2018
20 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-28
20 July 2018Appointment of a voluntary liquidator
20 July 2018Declaration of solvency
6 September 2017Satisfaction of charge 1 in full
6 September 2017Satisfaction of charge 1 in full
13 July 2017Confirmation statement made on 12 July 2017 with updates
13 July 2017Confirmation statement made on 12 July 2017 with updates
4 May 2017Total exemption small company accounts made up to 30 September 2016
4 May 2017Total exemption small company accounts made up to 30 September 2016
16 March 2017Director's details changed for Mrs Toni Georgina Dare on 10 March 2017
16 March 2017Director's details changed for Mrs Toni Georgina Dare on 10 March 2017
13 September 2016Change of name notice
13 September 2016Change of name notice
13 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-09
13 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-09
7 September 2016Registered office address changed from Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG to Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG on 7 September 2016
7 September 2016Registered office address changed from Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG to Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG on 7 September 2016
14 July 2016Confirmation statement made on 12 July 2016 with updates
14 July 2016Confirmation statement made on 12 July 2016 with updates
30 June 2016Total exemption small company accounts made up to 30 September 2015
30 June 2016Total exemption small company accounts made up to 30 September 2015
28 April 2016Memorandum and Articles of Association
28 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 April 2016Memorandum and Articles of Association
2 March 2016Termination of appointment of Nicholas Anthony Sellars as a director on 10 February 2016
2 March 2016Termination of appointment of Nicholas Anthony Sellars as a director on 10 February 2016
26 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100,105
26 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100,105
10 April 2015Total exemption small company accounts made up to 30 September 2014
10 April 2015Total exemption small company accounts made up to 30 September 2014
5 February 2015Director's details changed for Mrs Toni Georgina Dare on 30 January 2015
5 February 2015Director's details changed for Mr Nicholas Anthony Sellars on 30 January 2015
5 February 2015Director's details changed for Mr Nicholas Anthony Sellars on 30 January 2015
5 February 2015Director's details changed for Mrs Toni Georgina Dare on 30 January 2015
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,105
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,105
26 March 2014Total exemption small company accounts made up to 30 September 2013
26 March 2014Total exemption small company accounts made up to 30 September 2013
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
23 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
26 June 2013Amended accounts made up to 30 September 2012
26 June 2013Amended accounts made up to 30 September 2012
14 June 2013Termination of appointment of David Maddison as a director
14 June 2013Termination of appointment of David Maddison as a director
3 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 20/09/2012.
3 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 20/09/2012.
2 May 2013Statement of capital following an allotment of shares on 20 September 2012
  • GBP 100,105
  • ANNOTATION A second filed SH01 was registered on 3RD June 2013.
2 May 2013Statement of capital following an allotment of shares on 20 September 2012
  • GBP 100,105
  • ANNOTATION A second filed SH01 was registered on 3RD June 2013.
16 April 2013Total exemption small company accounts made up to 30 September 2012
16 April 2013Total exemption small company accounts made up to 30 September 2012
26 March 2013Termination of appointment of Michael Pagett as a director
26 March 2013Termination of appointment of Michael Pagett as a director
12 October 2012Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 12 October 2012
12 October 2012Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 12 October 2012
13 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
13 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
13 August 2012Director's details changed for Mrs Toni Georgina Dare on 18 July 2012
13 August 2012Director's details changed for Mrs Toni Georgina Dare on 18 July 2012
11 April 2012Appointment of Mr Michael Dennis Pagett as a director
11 April 2012Appointment of Mr Michael Dennis Pagett as a director
19 March 2012Total exemption small company accounts made up to 30 September 2011
19 March 2012Total exemption small company accounts made up to 30 September 2011
9 November 2011Compulsory strike-off action has been discontinued
9 November 2011Compulsory strike-off action has been discontinued
8 November 2011First Gazette notice for compulsory strike-off
8 November 2011First Gazette notice for compulsory strike-off
4 November 2011Annual return made up to 12 July 2011 with a full list of shareholders
4 November 2011Annual return made up to 12 July 2011 with a full list of shareholders
27 October 2011Statement of capital following an allotment of shares on 30 October 2010
  • GBP 105
27 October 2011Statement of capital following an allotment of shares on 30 October 2010
  • GBP 105
8 September 2011Appointment of Toni Dare as a director
8 September 2011Appointment of Toni Dare as a director
5 April 2011Termination of appointment of Thomas Dean as a director
5 April 2011Termination of appointment of Thomas Dean as a director
11 March 2011Registered office address changed from Viewpoint Basing View Basingstoke Hampshire RG21 4RG England on 11 March 2011
11 March 2011Registered office address changed from Viewpoint Basing View Basingstoke Hampshire RG21 4RG England on 11 March 2011
22 February 2011Current accounting period extended from 31 July 2011 to 30 September 2011
22 February 2011Current accounting period extended from 31 July 2011 to 30 September 2011
14 December 2010Particulars of a mortgage or charge / charge no: 1
14 December 2010Particulars of a mortgage or charge / charge no: 1
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing