About

Registered Number: 06358401
Date of Incorporation: 03/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2018 (5 years and 5 months ago)
Registered Address: DELOITTE LLP, PO BOX 500 2 Hardman Street, Manchester, M60 2AT

 

Based in Manchester, Uk Boxer Midco Ltd was established in 2007, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2018
LIQ13 - N/A 29 August 2018
LIQ03 - N/A 06 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2017
LIQ MISC OC - N/A 13 June 2017
LIQ10 - N/A 13 June 2017
AD01 - Change of registered office address 15 September 2016
RESOLUTIONS - N/A 13 September 2016
4.70 - N/A 13 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
TM01 - Termination of appointment of director 20 June 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
MR04 - N/A 09 November 2015
MR04 - N/A 09 November 2015
MR04 - N/A 04 November 2015
MR04 - N/A 04 November 2015
MR04 - N/A 04 November 2015
SH01 - Return of Allotment of shares 22 October 2015
AR01 - Annual Return 17 September 2015
TM01 - Termination of appointment of director 24 July 2015
AP01 - Appointment of director 22 July 2015
AA - Annual Accounts 03 July 2015
CH01 - Change of particulars for director 01 June 2015
CH01 - Change of particulars for director 01 June 2015
TM01 - Termination of appointment of director 23 April 2015
CH01 - Change of particulars for director 29 January 2015
CH01 - Change of particulars for director 29 January 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 15 July 2014
CH01 - Change of particulars for director 10 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 13 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AA - Annual Accounts 02 July 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 21 February 2012
AR01 - Annual Return 26 September 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
AA - Annual Accounts 08 April 2011
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AR01 - Annual Return 08 September 2010
MG01 - Particulars of a mortgage or charge 15 July 2010
AA - Annual Accounts 01 July 2010
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 05 March 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 16 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
287 - Change in situation or address of Registered Office 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
395 - Particulars of a mortgage or charge 14 December 2007
288b - Notice of resignation of directors or secretaries 04 November 2007
RESOLUTIONS - N/A 02 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
MEM/ARTS - N/A 31 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
287 - Change in situation or address of Registered Office 30 October 2007
CERTNM - Change of name certificate 24 October 2007
NEWINC - New incorporation documents 03 September 2007

Mortgages & Charges

Description Date Status Charge by
Charge over deposit 02 July 2012 Fully Satisfied

N/A

Debenture 14 July 2010 Fully Satisfied

N/A

Policy of pledge over stakes of spain bidco, S.L.U. 30 November 2007 Fully Satisfied

N/A

Debenture 25 October 2007 Fully Satisfied

N/A

Debenture 25 October 2007 Fully Satisfied

N/A

Debenture 25 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.