Advanced company searchLink opens in new window

MAGICAL CRUISE COMPANY, LIMITED

Company number 03157553

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)
30 Jun 2015 AA Full accounts made up to 27 September 2014
19 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10
01 Dec 2014 AP01 Appointment of Matthew David Grossman as a director on 10 November 2014
11 Nov 2014 TM01 Termination of appointment of Mark Endemano as a director on 7 November 2014
04 Nov 2014 AD01 Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE to 3 Queen Caroline Street Hammersmith London W6 9PE on 4 November 2014
02 Sep 2014 AP01 Appointment of Terri Ann Schultz as a director on 17 June 2014
01 Sep 2014 TM01 Termination of appointment of Jeff Swindell as a director on 17 June 2014
03 Jul 2014 AA Full accounts made up to 28 September 2013
31 Mar 2014 CH01 Director's details changed for Karl Holz on 18 March 2014
25 Mar 2014 AD03 Register(s) moved to registered inspection location
25 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10
25 Mar 2014 CH01 Director's details changed for Karl Holz on 5 February 2014
25 Mar 2014 AD04 Register(s) moved to registered office address
25 Mar 2014 TM01 Termination of appointment of Thomas Michael Wolber as a director on 21 February 2013
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 24 September 2013
  • GBP 10
22 Jul 2013 AP01 Appointment of Mr Mark Endemano as a director on 15 July 2013
22 Jul 2013 TM01 Termination of appointment of Egbert Leonardus Swets as a director on 27 May 2013
22 Jul 2013 AP03 Appointment of Johannes Franciscus De Heer as a secretary on 22 May 2013
22 Jul 2013 TM02 Termination of appointment of Egbert Leonardus Swets as a secretary on 22 May 2013
03 Jul 2013 AA Full accounts made up to 29 September 2012
17 Jun 2013 SH01 Statement of capital following an allotment of shares on 22 May 2013
  • GBP 8
15 May 2013 AP01 Appointment of Anthony James Connelly as a director on 9 May 2013
14 May 2013 TM01 Termination of appointment of James Alexander Stockton as a director on 1 May 2013
01 May 2013 AP01 Appointment of Johannes Franciscus De Heer as a director on 1 May 2013
01 May 2013 TM01 Termination of appointment of Russell Stephen Daya as a director on 1 May 2013