RIGHT BOX LIMITED

19 Newton Road, Poole, BH13 7EX, England
StatusDISSOLVED
Company No.09012057
CategoryPrivate Limited Company
Incorporated25 Apr 2014
Age10 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution05 Jun 2018
Years6 years, 1 month, 14 days

SUMMARY

RIGHT BOX LIMITED is an dissolved private limited company with number 09012057. It was incorporated 10 years, 2 months, 24 days ago, on 25 April 2014 and it was dissolved 6 years, 1 month, 14 days ago, on 05 June 2018. The company address is 19 Newton Road, Poole, BH13 7EX, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jun 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-26

Old address: 10 Gainsborough Road Bournemouth BH7 7BD

New address: 19 Newton Road Poole BH13 7EX

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Thomas

Appointment date: 2015-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-18

Old address: 17 Kinsbourne Avenue Bournemouth BH10 4HE England

New address: 10 Gainsborough Road Bournemouth BH7 7BD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2015

Action Date: 23 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-23

Old address: 19 Kinsbourne Avenue Bournemouth BH10 4HE

New address: 17 Kinsbourne Avenue Bournemouth BH10 4HE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Robert Iles

Termination date: 2015-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-19

Old address: C/O Willow 457 Ashley Road Poole Dorset BH14 0AX England

New address: 19 Kinsbourne Avenue Bournemouth BH10 4HE

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: AD01

Change date: 2014-05-13

Old address: 4 Bailie Cross Cottages Poole Road Sturminster Marshall Wimborne Dorset BH21 4AE United Kingdom

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Scott

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Robert Iles

Documents

View document PDF

Incorporation company

Date: 25 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D HARRIS FARM SUPPLIES LIMITED

7-9 MACON COURT,CREWE,CW1 6EA

Number:07504034
Status:ACTIVE
Category:Private Limited Company

LOGME LTD

58 OAKLANDS ROAD,LONDON,NW2 6DH

Number:09704739
Status:ACTIVE
Category:Private Limited Company

LSM COACH LIMITED

CARE OF JFS TORBITT, 58 DURHAM ROAD,CHESTER LE STREET,DH3 2QJ

Number:08809216
Status:ACTIVE
Category:Private Limited Company

SISEL LIMITED

11 MAXWELL CRESCENT,NORTHAMPTON,NN5 6UU

Number:11283705
Status:ACTIVE
Category:Private Limited Company

THE EXPRESS BRADFORD LIMITED

UNIT 1,CLECKHEATON,BD19 5HA

Number:11379469
Status:ACTIVE
Category:Private Limited Company

TIEMPO&CO LTD

CARPE DIEM,LONDON,N20 9BH

Number:09424474
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source