Advanced company searchLink opens in new window

MAGIKWHEELS LTD

Company number 05632213

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)
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
01 Aug 2022 PSC05 Change of details for Rimstock Limited as a person with significant control on 1 August 2022
20 Jun 2022 AA Accounts for a dormant company made up to 31 December 2020
19 May 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
05 May 2021 AA Accounts for a dormant company made up to 31 December 2019
15 Mar 2021 TM01 Termination of appointment of Nicolai Munster as a director on 26 February 2021
27 Jan 2021 AD01 Registered office address changed from Magikwheels Church Lane West Bromwich West Midlands B71 1BY to Magikwheels Ltd Ridgacre Road West Bromwich West Midlands B71 1BB on 27 January 2021
15 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with updates
18 Mar 2020 AA Accounts for a dormant company made up to 29 March 2019
12 Mar 2020 AA01 Previous accounting period shortened from 29 March 2020 to 31 December 2019
18 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
18 Dec 2019 TM02 Termination of appointment of Georgina Stephanie Clark as a secretary on 18 December 2019
18 Dec 2019 TM01 Termination of appointment of Georgina Stephanie Clark as a director on 18 December 2019
06 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
21 Nov 2019 AP01 Appointment of Mr Nicolai Munster as a director on 1 November 2019
07 Oct 2019 TM01 Termination of appointment of Stephen David Lane as a director on 9 August 2019
06 Aug 2019 MR04 Satisfaction of charge 1 in full
22 Mar 2019 AA Accounts for a small company made up to 31 March 2018
20 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
27 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates