- Company Overview for MAGIC NURSERIES LIMITED (04444591)
- Filing history for MAGIC NURSERIES LIMITED (04444591)
- People for MAGIC NURSERIES LIMITED (04444591)
- Charges for MAGIC NURSERIES LIMITED (04444591)
- More for MAGIC NURSERIES LIMITED (04444591)
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 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2022 | DS01 | Application to strike the company off the register | |
24 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
25 Mar 2022 | CH01 | Director's details changed for Ms Lydia Joy Hopper on 8 March 2022 | |
29 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Jun 2021 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
03 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
28 May 2021 | CH04 | Secretary's details changed for Prism Cosec Limited on 26 May 2021 | |
24 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Aug 2020 | TM01 | Termination of appointment of Adrian Richard Moore as a director on 17 July 2020 | |
18 Aug 2020 | AP01 | Appointment of Lydia Joy Hopper as a director on 17 July 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Adrian Richard Moore on 17 June 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Mr Colin James Lawson on 15 May 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Mr Colin James Lawson on 15 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Aug 2019 | CH04 | Secretary's details changed for Prism Cosec Limited on 20 August 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
04 Oct 2018 | AD02 | Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
04 Oct 2018 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 4 October 2018 | |
04 Oct 2018 | PSC05 | Change of details for Grandir Uk Limited as a person with significant control on 1 October 2018 | |
17 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
19 Mar 2018 | TM02 | Termination of appointment of Zoe Louise Wright as a secretary on 30 September 2017 |