Advanced company searchLink opens in new window

MAGNO SPORTS CAFE LIMITED

Company number 06777789

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)
24 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1
31 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Darren Stephen Lilley on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Ricky Paul Mann on 1 October 2009
23 Feb 2010 AD01 Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 23 February 2010
06 Oct 2009 AD01 Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 6 October 2009
18 Feb 2009 288a Director appointed darren stephen lilley
18 Feb 2009 287 Registered office changed on 18/02/2009 from, 47-49 green lane, northwood, middlesex, HA6 3AE, U.K.
18 Feb 2009 288a Director appointed ricky paul mann
18 Feb 2009 88(2) Ad 21/12/08 gbp si 99@1=99 gbp ic 1/100
29 Dec 2008 288b Appointment Terminated Director bhardwaj corporate services LIMITED
29 Dec 2008 288b Appointment Terminated Director ela shah
29 Dec 2008 288b Appointment Terminated Secretary ashok bhardwaj
21 Dec 2008 NEWINC Incorporation