Operation Morale Box Cic was officially closed on 2020-03-10.
Operation Morale Box Cic was a community interest company that was located at 106 Sunny Grove, Derby, DE21 6WJ, UNITED KINGDOM. The company (formed on 2017-06-23) was run by 1 director.
Director Christopher W. who was appointed on 23 June 2017.
The company was classified as "defence activities" (84220).
As stated in the CH database, there was a name change on 2017-11-02 and their previous name was Shoeboxes For Our Heroes Cic. There is a second name change: previous name was Shoeboxes For Our Heroes performed on 2017-07-24.
The most recent confirmation statement was sent on 2019-06-22 and last time the accounts were sent was on 30 June 2019.
Operation Morale Box Cic Address / Contact
Office Address
106 Sunny Grove
Town
Derby
Post code
DE21 6WJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10832763
Date of Incorporation
Fri, 23rd Jun 2017
Date of Dissolution
Tue, 10th Mar 2020
Industry
Defence activities
End of financial Year
30th June
Company age
3 years old
Account next due date
Wed, 31st Mar 2021
Account last made up date
Sun, 30th Jun 2019
Next confirmation statement due date
Mon, 6th Jul 2020
Last confirmation statement dated
Sat, 22nd Jun 2019
Company staff
Christopher W.
Position: Director
Appointed: 23 June 2017
Company previous names
Shoeboxes For Our Heroes Cic
November 2, 2017
Shoeboxes For Our Heroes
July 24, 2017
Company filings
Filing category
Accounts
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 10th, March 2020
gazette
Free Download
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 10th, March 2020
gazette
Free Download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 24th, December 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 13th, December 2019
dissolution
Free Download
(3 pages)
AA
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 13th, December 2019
accounts
Free Download
(11 pages)
CH01
On Sat, 22nd Jun 2019 director's details were changed
filed on: 2nd, July 2019
officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 2nd, July 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 8th, April 2019
accounts
Free Download
(11 pages)
CS01
Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 3rd, July 2018
confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Thu, 2nd Nov 2017
filed on: 2nd, November 2017
resolution
Free Download
(2 pages)
CONNOT
Notice of change of name
filed on: 2nd, November 2017
change of name
Free Download
(2 pages)
CONNOT
Notice of change of name
filed on: 24th, July 2017
change of name
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Mon, 24th Jul 2017
filed on: 24th, July 2017
resolution
Free Download
(24 pages)
NEWINC
Certificate of incorporation
filed on: 23rd, June 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.