- Company Overview for MAGANA LIMITED (06879900)
- Filing history for MAGANA LIMITED (06879900)
- People for MAGANA LIMITED (06879900)
- Charges for MAGANA LIMITED (06879900)
- Insolvency for MAGANA LIMITED (06879900)
- More for MAGANA LIMITED (06879900)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Apr 2016 | AD01 | Registered office address changed from 5th Floor 24 Old Bond Street London W1S 4AW to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 19 April 2016 | |
14 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2016 | 4.70 | Declaration of solvency | |
24 Sep 2015 | CH01 | Director's details changed for Philip Raymond Emmerson on 24 September 2015 | |
11 Sep 2015 | AP01 | Appointment of Philip Raymond Emmerson as a director on 1 September 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | TM02 | Termination of appointment of Lpe Services Limited as a secretary on 22 July 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 May 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
12 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Dec 2011 | AD01 | Registered office address changed from 3Rd Floor 35 Davies Street London W1K 4LS United Kingdom on 2 December 2011 | |
02 Dec 2011 | CH02 | Director's details changed for Threev Directors Llp on 1 December 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Mr Jamie Christopher Constable on 1 December 2011 | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Oct 2011 | AA01 | Previous accounting period shortened from 30 April 2012 to 30 September 2011 | |
29 Jul 2011 | AP03 | Appointment of Mr Peter Martin Ward as a secretary | |
29 Jul 2011 | AP03 | Appointment of Mr Jamie Christopher Constable as a secretary |