About

Registered Number: 06065441
Date of Incorporation: 24/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: The Media Centre, Culverhouse Cross, Cardiff, South Wales, CF5 6XJ,

 

Based in Cardiff, Boxsta Ltd was established in 2007, it's status is listed as "Dissolved". We do not know the number of employees at Boxsta Ltd. Andrews, Marc Jamie, Rees, Paul, Morgan, Peter James are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Marc Jamie 31 January 2013 - 1
MORGAN, Peter James 03 August 2011 09 July 2012 1
Secretary Name Appointed Resigned Total Appointments
REES, Paul 23 February 2007 10 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
MR04 - N/A 17 July 2013
AA - Annual Accounts 12 July 2013
AA01 - Change of accounting reference date 23 April 2013
CERTNM - Change of name certificate 09 April 2013
AR01 - Annual Return 01 February 2013
AD01 - Change of registered office address 01 February 2013
AD01 - Change of registered office address 01 February 2013
TM01 - Termination of appointment of director 31 January 2013
TM02 - Termination of appointment of secretary 31 January 2013
AP01 - Appointment of director 31 January 2013
AA - Annual Accounts 29 October 2012
TM01 - Termination of appointment of director 09 July 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 08 August 2011
RESOLUTIONS - N/A 05 August 2011
AP01 - Appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
CH03 - Change of particulars for secretary 03 August 2011
AR01 - Annual Return 21 February 2011
AAMD - Amended Accounts 03 November 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
287 - Change in situation or address of Registered Office 21 August 2007
395 - Particulars of a mortgage or charge 07 March 2007
287 - Change in situation or address of Registered Office 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.