Advanced company searchLink opens in new window

MAGNIFICENT MANAGEMENT LIMITED

Company number 06384318

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)
29 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jul 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 21 August 2019
15 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 21 August 2018
08 Nov 2017 600 Appointment of a voluntary liquidator
11 Sep 2017 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 11 September 2017
08 Sep 2017 LIQ02 Statement of affairs
08 Sep 2017 600 Appointment of a voluntary liquidator
08 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-22
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2017 TM01 Termination of appointment of Tara Ellen Blair Thacker as a director on 26 January 2017
23 Dec 2016 AA Total exemption small company accounts made up to 29 September 2015
10 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
27 Sep 2016 AA01 Current accounting period shortened from 28 September 2015 to 27 September 2015
28 Jun 2016 AA01 Previous accounting period shortened from 29 September 2015 to 28 September 2015
07 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
29 Sep 2015 AA Total exemption small company accounts made up to 29 September 2014
30 Jun 2015 AA01 Previous accounting period shortened from 30 September 2014 to 29 September 2014
02 Feb 2015 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
19 Jan 2015 AD01 Registered office address changed from 80 Dyke Road Brighton BN1 3JD to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 19 January 2015
05 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2014 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000