BLOXX LIMITED: Filings
Overview
| Company Name | BLOXX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC202264 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BLOXX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 9 pages | 4.26(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Gerald Deck as a director on Sep 27, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 15 Atholl Crescent Edinburgh EH3 8HA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 15 Atholl Crescent Edinburgh EH3 8HA | 1 pages | AD02 | ||||||||||
Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 3 pages | AA01 | ||||||||||
Accounts for a small company made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Statement of capital following an allotment of shares on Oct 29, 2015
| 5 pages | SH01 | ||||||||||
Appointment of Mr Christopher Douglas Saxe as a director on Oct 30, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Dee Eamon Ward as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Kennedy Twaddle as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Sweeney as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Peter Mcgoff as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Robert Hunter Gibson as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Hugh Evans as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Scott Mcgill as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Gerald Deck as a director on Oct 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Brodies Secretarial Services Limited as a secretary on Oct 30, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Mbm Secretarial Services Limited as a secretary on Oct 30, 2015 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
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