- Company Overview for MAGNA 1500 LIMITED (05182556)
- Filing history for MAGNA 1500 LIMITED (05182556)
- People for MAGNA 1500 LIMITED (05182556)
- Charges for MAGNA 1500 LIMITED (05182556)
- Insolvency for MAGNA 1500 LIMITED (05182556)
- More for MAGNA 1500 LIMITED (05182556)
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) |
---|---|---|---|
09 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Jul 2023 | AP01 | Appointment of Mr Richard Allington as a director on 18 July 2023 | |
06 Jul 2023 | TM02 | Termination of appointment of Shane Roger Kelly as a secretary on 27 June 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Shane Roger Kelly as a director on 27 June 2023 | |
05 May 2023 | LIQ01 | Declaration of solvency | |
05 May 2023 | 600 | Appointment of a voluntary liquidator | |
05 May 2023 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2023 | SH10 | Particulars of variation of rights attached to shares | |
22 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
07 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Sep 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
11 Mar 2021 | CH01 | Director's details changed for Mr Shane Roger Kelly on 11 March 2021 | |
06 Oct 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
10 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Feb 2020 | TM01 | Termination of appointment of Alexander Christopher Verbeek as a director on 24 January 2020 | |
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
05 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
05 Aug 2019 | PSC05 | Change of details for Gazeley Uk Limited as a person with significant control on 5 July 2019 | |
05 Aug 2019 | PSC07 | Cessation of Pearl Income Investments Uk Limited as a person with significant control on 20 December 2017 | |
05 Aug 2019 | PSC07 | Cessation of Pearl Income Holdings Uk Limited as a person with significant control on 20 December 2017 | |
05 Jul 2019 | AD01 | Registered office address changed from 6th Floor 99 Bishopsgate London EC2M 3XD to 50 New Bond Street London W1S 1BJ on 5 July 2019 |