Advanced company searchLink opens in new window

MAGNINVEST PLC

Company number 05448924

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2014 AD01 Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 13 May 2014
13 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2013 DS01 Application to strike the company off the register
08 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2013 AA Full accounts made up to 31 December 2011
07 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • EUR 346,535,680
06 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2012 AR01 Annual return made up to 11 May 2011 with full list of shareholders
25 Oct 2011 AA Full accounts made up to 31 December 2010
11 Oct 2011 MEM/ARTS Memorandum and Articles of Association
11 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate 10 ord shares into 1 ord share of 10 euro cents 27/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2011 CERTNM Company name changed solarmag PLC\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
27 Sep 2011 CONNOT Change of name notice
03 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 AA Full accounts made up to 31 December 2009
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2011 TM01 Termination of appointment of Boris Lautenbach as a director
18 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 29 September 2010
  • EUR 347,250,880.00