MYSTERY BOX INC LTD

53 Ambleside Grange, Worksop, S81 7QH, England
StatusDISSOLVED
Company No.11051678
CategoryPrivate Limited Company
Incorporated07 Nov 2017
Age6 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 4 months, 15 days

SUMMARY

MYSTERY BOX INC LTD is an dissolved private limited company with number 11051678. It was incorporated 6 years, 8 months, 1 day ago, on 07 November 2017 and it was dissolved 1 year, 4 months, 15 days ago, on 21 February 2023. The company address is 53 Ambleside Grange, Worksop, S81 7QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-14

Old address: Office 131 88 Queen Street Sheffield S1 2FW England

New address: 53 Ambleside Grange Worksop S81 7QH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

Change date: 2022-05-10

Old address: PO Box Office 131 Fortuna House 88 Queen Street Sheffield S1 2FW England

New address: Office 131 88 Queen Street Sheffield S1 2FW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

Change date: 2022-05-10

Old address: Fortuna House Queen Street Sheffield S1 2FW England

New address: PO Box Office 131 Fortuna House 88 Queen Street Sheffield S1 2FW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

Change date: 2022-05-10

Old address: 53 Ambleside Grange Worksop Nottinghamshire S81 7QH England

New address: Fortuna House Queen Street Sheffield S1 2FW

Documents

View document PDF

Certificate change of name company

Date: 09 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed killem media LTD\certificate issued on 09/05/22

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-19

Psc name: Mr Thomas Stanniland

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Stanniland

Cessation date: 2022-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2021

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Stanniland

Notification date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2020

Action Date: 04 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-04

Old address: PO Box Post Box 2 P0 Box 206 PO Box 206 Retford Nottinghamshire DN22 1EX England

New address: 53 Ambleside Grange Worksop Nottinghamshire S81 7QH

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2020

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-31

Psc name: Mr Thomas Stanniland

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Change date: 2019-05-17

Old address: 7,Barley Close Barley Close New Ollerton Newark NG22 9WQ England

New address: PO Box Post Box 2 P0 Box 206 PO Box 206 Retford Nottinghamshire DN22 1EX

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2018

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Stanniland

Notification date: 2017-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-27

Old address: 18,East Parade Little Germany Bradford BD1 5EE United Kingdom

New address: 7,Barley Close Barley Close New Ollerton Newark NG22 9WQ

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Whittaker

Cessation date: 2017-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Whittaker

Termination date: 2017-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Stanniland

Appointment date: 2017-11-08

Documents

View document PDF

Incorporation company

Date: 07 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALE RENEWABLES LTD

21 GREEN LANE,GREAT YARMOUTH,NR31 8QG

Number:11677997
Status:ACTIVE
Category:Private Limited Company

BRUMOR (EAST MIDLANDS) LIMITED

2 FRANKS ROAD,COALVILLE,LE67 1TT

Number:11521896
Status:ACTIVE
Category:Private Limited Company

CAMBER SECURITY LIMITED

AMBERLEY HOUSE,COULSDON,CR5 3DE

Number:06701207
Status:ACTIVE
Category:Private Limited Company

EDINBURGH COACH AND TRUCK PARK LIMITED

200 SIR HARRY LAUDER ROAD,EDINBURGH,EH15 2QA

Number:SC512559
Status:ACTIVE
Category:Private Limited Company

LNT INVESTMENTS LTD

46 LANSDOWNE ROAD,LONDONDERRY,BT47 5QT

Number:NI653922
Status:ACTIVE
Category:Private Limited Company

PLUMB CORRECT LIMITED

THE HOLLOWS,NASH MILLS,HP3 8RY

Number:05266368
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