- Company Overview for MAGIC EYE LIMITED (01724000)
- Filing history for MAGIC EYE LIMITED (01724000)
- People for MAGIC EYE LIMITED (01724000)
- Charges for MAGIC EYE LIMITED (01724000)
- Insolvency for MAGIC EYE LIMITED (01724000)
- More for MAGIC EYE LIMITED (01724000)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2021 | |
13 Oct 2020 | LIQ06 | Resignation of a liquidator | |
22 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
10 Jul 2019 | LIQ01 | Declaration of solvency | |
10 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
21 May 2019 | MR04 | Satisfaction of charge 6 in full | |
09 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
27 Oct 2014 | CH01 | Director's details changed for Mrs Rosemary Henrietta Dorothy Gold on 1 June 2014 | |
27 Oct 2014 | CH01 | Director's details changed for Mr Norman Gerald Gold on 1 June 2014 | |
27 Oct 2014 | CH03 | Secretary's details changed for Rosemary Henrietta Dorothy Gold on 1 May 2014 | |
27 Oct 2014 | CH01 | Director's details changed for Mrs Rosemary Henrietta Dorothy Gold on 1 May 2014 | |
27 Oct 2014 | CH01 | Director's details changed for Mr Norman Gerald Gold on 1 May 2014 |