Advanced company searchLink opens in new window

MAGICA ASSOCIATES LIMITED

Company number 04059671

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 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
  • GBP 1,000
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