BLOXX LIMITED: Filings

  • Overview

    Company NameBLOXX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC202264
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BLOXX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    9 pages4.26(Scot)

    Registered office address changed from The Alba Centre the Alba Campus Livingston EH54 7EG to 25 Bothwell Street Glasgow G2 6NL on Oct 24, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2016

    LRESSP

    Termination of appointment of Gerald Deck as a director on Sep 27, 2016

    2 pagesTM01

    Annual return made up to Dec 10, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 1,804,920
    SH01

    Register(s) moved to registered inspection location 15 Atholl Crescent Edinburgh EH3 8HA

    1 pagesAD03

    Register inspection address has been changed to 15 Atholl Crescent Edinburgh EH3 8HA

    1 pagesAD02

    Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    3 pagesAA01

    Accounts for a small company made up to Mar 31, 2015

    9 pagesAA

    Auditor's resignation

    1 pagesAUD

    Statement of capital following an allotment of shares on Oct 29, 2015

    • Capital: GBP 1,804,920.00
    5 pagesSH01

    Appointment of Mr Christopher Douglas Saxe as a director on Oct 30, 2015

    2 pagesAP01

    Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to The Alba Centre the Alba Campus Livingston EH54 7EG on Nov 02, 2015

    1 pagesAD01

    Termination of appointment of Dee Eamon Ward as a director on Oct 30, 2015

    1 pagesTM01

    Termination of appointment of Graham Kennedy Twaddle as a director on Oct 30, 2015

    1 pagesTM01

    Termination of appointment of Charles Sweeney as a director on Oct 30, 2015

    1 pagesTM01

    Termination of appointment of Andrew Peter Mcgoff as a director on Oct 30, 2015

    1 pagesTM01

    Termination of appointment of Mark Robert Hunter Gibson as a director on Oct 30, 2015

    1 pagesTM01

    Termination of appointment of William Hugh Evans as a director on Oct 30, 2015

    1 pagesTM01

    Termination of appointment of Colin Scott Mcgill as a director on Oct 30, 2015

    1 pagesTM01

    Appointment of Gerald Deck as a director on Oct 30, 2015

    2 pagesAP01

    Appointment of Brodies Secretarial Services Limited as a secretary on Oct 30, 2015

    2 pagesAP04

    Termination of appointment of Mbm Secretarial Services Limited as a secretary on Oct 30, 2015

    1 pagesTM02

    Satisfaction of charge 6 in full

    1 pagesMR04

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0