Advanced company searchLink opens in new window

MAGENTA PUBLISHING LIMITED

Company number 05837057

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 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2021 DS01 Application to strike the company off the register
23 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 5 June 2021 with updates
02 Aug 2021 TM02 Termination of appointment of Gss (York) Limited as a secretary on 2 August 2021
11 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
06 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
24 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
19 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
15 Jun 2017 CH04 Secretary's details changed for Gss (York) Limited on 15 June 2017
15 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jul 2016 AD01 Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016
21 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
04 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
10 Jul 2014 CH04 Secretary's details changed for Gss (York) Limited on 1 March 2014
25 Feb 2014 AD01 Registered office address changed from Bank House Main Street Heslington York YO10 5EB England on 25 February 2014
25 Feb 2014 AD01 Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 25 February 2014