- Company Overview for MAGNIFICENT MANAGEMENT LIMITED (06384318)
- Filing history for MAGNIFICENT MANAGEMENT LIMITED (06384318)
- People for MAGNIFICENT MANAGEMENT LIMITED (06384318)
- Insolvency for MAGNIFICENT MANAGEMENT LIMITED (06384318)
- More for MAGNIFICENT MANAGEMENT LIMITED (06384318)
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
|
|
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
|
|
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
|
|
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
|