- Company Overview for MAGICAL FLORIDA LTD (04792485)
- Filing history for MAGICAL FLORIDA LTD (04792485)
- People for MAGICAL FLORIDA LTD (04792485)
- More for MAGICAL FLORIDA LTD (04792485)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2016 | DS01 | Application to strike the company off the register | |
16 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | AD01 | Registered office address changed from C/O 54 Software Solutions Ltd the Gatehouse, Crown Business Park Old Dalby Melton Mowbray Leicestershire LE14 3NQ to S4 Software Solutions Limited the Gatehouse Crown Business Park, Old Dalby Melton Mowbray Leicestershire LE14 3NQ on 9 June 2015 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
11 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
06 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
22 Sep 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
13 Oct 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
04 Aug 2010 | AD01 | Registered office address changed from the Gate House Crown Business Park Old Dalby Melton Mowbray Leicestershire LE14 3NQ United Kingdom on 4 August 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
02 Jul 2010 | AD01 | Registered office address changed from C/O S4 Software Solutions Wymeswold Hall East Road Wymeswold, Loughborough Leicestershire LE12 6ST on 2 July 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Mr Stephen Christopher Petch on 1 November 2009 | |
02 Sep 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
11 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
23 Sep 2008 | AA | Accounts for a dormant company made up to 30 June 2008 | |
21 Jul 2008 | 363a | Return made up to 09/06/08; full list of members | |
21 Jul 2008 | 288c | Director's change of particulars / stephen petch / 12/02/2008 | |
14 Dec 2007 | 287 | Registered office changed on 14/12/07 from: 249 ratcliffe road, sileby loughborough leicestershire LE12 7PY |