- Company Overview for MAGIC PROPERTY MANAGEMENT LTD (06073310)
- Filing history for MAGIC PROPERTY MANAGEMENT LTD (06073310)
- People for MAGIC PROPERTY MANAGEMENT LTD (06073310)
- More for MAGIC PROPERTY MANAGEMENT LTD (06073310)
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
|
|
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 |