- Company Overview for MAG SUSSEX LIMITED (06277514)
- Filing history for MAG SUSSEX LIMITED (06277514)
- People for MAG SUSSEX LIMITED (06277514)
- Charges for MAG SUSSEX LIMITED (06277514)
- More for MAG SUSSEX LIMITED (06277514)
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) |
---|---|---|---|
12 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
10 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
07 May 2019 | AP01 | Appointment of Mr Paul Graham Gardner as a director on 27 April 2019 | |
05 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
08 Feb 2019 | RT01 | Administrative restoration application | |
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of Paul Gardner as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Aug 2016 | CH01 | Director's details changed for Matthew Paul Gardner on 22 August 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from , the Armoury Unit R 1 Fort Wallington, Military Road, Fareham, Hampshire, PO16 8TT to Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 4 August 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |