Advanced company searchLink opens in new window

MAGIC PROPERTY MANAGEMENT LTD

Company number 06073310

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(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2023 DS01 Application to strike the company off the register
16 Feb 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 30 April 2022
10 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
08 Nov 2021 AA Micro company accounts made up to 30 April 2021
11 Mar 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
10 Nov 2020 AA Micro company accounts made up to 30 April 2020
10 Feb 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 30 April 2019
07 Nov 2019 AD01 Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet SS7 2QL England to 1422/24 London Road Leigh on Sea Essex SS9 2UL on 7 November 2019
14 Jan 2019 CH01 Director's details changed for Mr Richard Smith on 14 January 2019
11 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 Jan 2019 AD01 Registered office address changed from 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet SS7 2QL on 4 January 2019
10 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
10 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
29 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
15 Jan 2016 TM02 Termination of appointment of Richard Smith as a secretary on 30 July 2014
15 Jan 2016 TM01 Termination of appointment of Sandra Rosalind Smith as a director on 30 July 2014
15 Jan 2016 AP01 Appointment of Mr Richard Smith as a director on 30 July 2014