- Company Overview for LAKESIDE MAGIC LIMITED (06659565)
- Filing history for LAKESIDE MAGIC LIMITED (06659565)
- People for LAKESIDE MAGIC LIMITED (06659565)
- More for LAKESIDE MAGIC LIMITED (06659565)
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) |
---|---|---|---|
28 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2010 | DS01 | Application to strike the company off the register | |
06 Oct 2009 | TM02 | Termination of appointment of Geraldine Cobbin as a secretary | |
19 Sep 2009 | 288b | Appointment Terminated Director susan cull | |
11 Aug 2009 | 363a | Return made up to 30/07/09; full list of members | |
27 Nov 2008 | 288c | Director's Change of Particulars / alan mcnamee / 10/11/2008 / HouseName/Number was: 55, now: 6; Street was: school drive, now: nordens; Area was: crossways, now: ; Post Town was: dorchester, now: bridport; Post Code was: DT2 8WR, now: DT6 4DU | |
26 Nov 2008 | 225 | Accounting reference date extended from 31/07/2009 to 31/08/2009 | |
26 Nov 2008 | 288c | Director's Change of Particulars / susan cull / 01/11/2008 / HouseName/Number was: , now: 2; Street was: flat 4 17 wishay street, now: highfield close; Area was: poundbury, now: charminster; Post Code was: DT1 3GU, now: DT2 9RW; Country was: , now: england | |
15 Oct 2008 | 88(2) | Ad 05/09/08 gbp si 99@1=99 gbp ic 1/100 | |
10 Sep 2008 | 288a | Secretary appointed geraldine louise cobbin | |
20 Aug 2008 | 288b | Appointment Terminated Secretary anne ngapo | |
30 Jul 2008 | NEWINC | Incorporation |