Advanced company searchLink opens in new window

MAGNUM OPUS KITCHENS LIMITED

Company number 05969718

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
08 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2011 DS01 Application to strike the company off the register
13 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2011 AR01 Annual return made up to 17 October 2010 with full list of shareholders
Statement of capital on 2011-08-12
  • GBP 100
12 Aug 2011 AD01 Registered office address changed from Ferazzi House Bridle Way Bootle Liverpool L30 4UA on 12 August 2011
12 Aug 2011 AA Total exemption small company accounts made up to 31 October 2009
09 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2010 AA Total exemption small company accounts made up to 31 October 2008
05 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Daniel Russel Mccabe on 4 November 2009
05 Nov 2009 CH01 Director's details changed for Mario John Mccabe on 4 November 2009
13 Nov 2008 363a Return made up to 17/10/08; full list of members
13 Nov 2008 287 Registered office changed on 13/11/2008 from ferrazi house, unit 5, bridle way, bootle liverpool L30 4UA
21 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
29 Feb 2008 395 Particulars of a mortgage or charge / charge no: 1
18 Feb 2008 363a Return made up to 17/10/07; full list of members
17 Oct 2006 NEWINC Incorporation