- Company Overview for MAJGENTA LIMITED (06078056)
- Filing history for MAJGENTA LIMITED (06078056)
- People for MAJGENTA LIMITED (06078056)
- Charges for MAJGENTA LIMITED (06078056)
- Insolvency for MAJGENTA LIMITED (06078056)
- More for MAJGENTA LIMITED (06078056)
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) |
---|---|---|---|
16 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2015 | 4.43 | Notice of final account prior to dissolution | |
14 Mar 2014 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 20/11/2013 | |
15 Jan 2013 | AD01 | Registered office address changed from Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY on 15 January 2013 | |
19 Dec 2012 | 4.31 | Appointment of a liquidator | |
18 Dec 2012 | AD01 | Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 18 December 2012 | |
04 Oct 2012 | COCOMP | Order of court to wind up | |
04 Feb 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2009 | 363a | Return made up to 01/02/09; full list of members | |
23 Feb 2009 | 288b | Appointment terminated secretary wisteria registrars LTD | |
22 Oct 2008 | 88(2) | Amending 88(2) | |
20 Oct 2008 | 363a | Return made up to 01/02/08; full list of members; amend | |
22 Sep 2008 | 88(2) | Ad 18/09/08\gbp si 9@1=9\gbp ic 1/10\ | |
17 Jul 2008 | 288b | Appointment terminated director andrew millet | |
26 Feb 2008 | CERTNM | Company name changed majgenta finance LIMITED\certificate issued on 29/02/08 | |
05 Feb 2008 | 363a | Return made up to 01/02/08; full list of members | |
26 Jun 2007 | 288a | New director appointed | |
03 Apr 2007 | 395 | Particulars of mortgage/charge | |
01 Feb 2007 | NEWINC | Incorporation |