- Company Overview for MAGICA ASSOCIATES LIMITED (04059671)
- Filing history for MAGICA ASSOCIATES LIMITED (04059671)
- People for MAGICA ASSOCIATES LIMITED (04059671)
- More for MAGICA ASSOCIATES LIMITED (04059671)
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 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2019 | DS01 | Application to strike the company off the register | |
13 Feb 2019 | AP01 | Appointment of Mr Stuart Poppleton as a director on 1 February 2019 | |
30 Oct 2018 | PSC01 | Notification of Stuart Poppleton as a person with significant control on 25 October 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
07 Oct 2018 | TM01 | Termination of appointment of Jerry Clement Howe as a director on 1 October 2018 | |
07 Oct 2018 | PSC07 | Cessation of Jeremy Edward Clement-Howe as a person with significant control on 1 October 2018 | |
01 Oct 2018 | TM02 | Termination of appointment of Jerry Clement Howe as a secretary on 1 October 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Mr Jerry Clement Howe on 5 September 2018 | |
18 Sep 2018 | CH03 | Secretary's details changed for Mr Jerry Clement Howe on 5 September 2018 | |
18 Sep 2018 | PSC04 | Change of details for Mr Jeremy Edward Clement-Howe as a person with significant control on 31 August 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Mr Jerry Clement Howe on 6 August 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
04 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Jun 2017 | CH01 | Director's details changed for Mr Jerry Clement Howe on 15 June 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from 21 Glover Road Castle Donington Derby DE74 2GL to Kemp House 160 City Road London EC1V 2NX on 15 June 2017 | |
04 Oct 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 30 August 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 August 2014 | |
22 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
10 Sep 2015 | AD01 | Registered office address changed from 123 Saltergate Chesterfield Derbyshire S40 1NH England to 21 Glover Road Castle Donington Derby DE74 2GL on 10 September 2015 |