Advanced company searchLink opens in new window

MAGANA LIMITED

Company number 06879900

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
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
  • GBP 1
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
  • GBP 1
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