- Company Overview for MAGMA AUTOMOTIVE LIMITED (05625748)
- Filing history for MAGMA AUTOMOTIVE LIMITED (05625748)
- People for MAGMA AUTOMOTIVE LIMITED (05625748)
- More for MAGMA AUTOMOTIVE LIMITED (05625748)
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 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
15 Nov 2017 | TM01 | Termination of appointment of Keith Middleton Hawes as a director on 3 October 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Keith Middleton Hawes as a director on 3 October 2017 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | AD01 | Registered office address changed from 87 New Cavendish Street London W1W 6XD to C/O Rsm Uk Hartwell House 55-61 Victoria Street Bristol BS1 6AD on 15 December 2015 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
20 Aug 2014 | TM01 | Termination of appointment of Michael Bonner as a director on 1 July 2014 | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Feb 2014 | AD01 | Registered office address changed from 15 Stratton Street Mayfair London W1J 8LQ on 20 February 2014 | |
12 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
12 Feb 2014 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-02-12
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Feb 2013 | AD01 | Registered office address changed from 4 Th Floor Hartwell House 55-61 Victoria Street Bristol BS1 6AD on 8 February 2013 | |
13 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 30 June 2012
|
|
13 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
13 Dec 2012 | AP01 | Appointment of Mr Keith Hawes as a director | |
13 Dec 2012 | AP01 | Appointment of Mr Michael Bonner as a director | |
19 Mar 2012 | AA01 | Current accounting period shortened from 30 November 2012 to 30 June 2012 |