Advanced company searchLink opens in new window

MAGNON CORP LIMITED

Company number 02536431

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 12,502
13 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 12,502
13 Jan 2015 CERTNM Company name changed portfolio productions LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
12 Jan 2015 AP01 Appointment of Mr Abdul Ehsan Mohmand as a director on 12 January 2015
12 Jan 2015 TM01 Termination of appointment of Ronis Varlaam as a director on 12 January 2015
02 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
10 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 12,502
02 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
01 May 2014 AD01 Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB England on 1 May 2014
05 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
04 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
09 Oct 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
09 Oct 2012 AD01 Registered office address changed from 79 Sydney Road London N8 0ET on 9 October 2012
14 Sep 2012 TM02 Termination of appointment of Richard Brown as a secretary
14 Sep 2012 TM01 Termination of appointment of Richard Brown as a director
01 Aug 2012 AD01 Registered office address changed from 41 Durban Road Lowestoft Suffolk NR33 0UH on 1 August 2012
28 Jun 2012 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
28 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
07 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
16 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010