Advanced company searchLink opens in new window

MAGIC BUSINESS SOLUTIONS LIMITED

Company number 06891858

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2015 DS01 Application to strike the company off the register
02 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 850
30 Apr 2015 AA Total exemption small company accounts made up to 30 April 2015
22 May 2014 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 850
28 May 2013 AA Total exemption small company accounts made up to 30 April 2013
01 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
01 May 2013 AD03 Register(s) moved to registered inspection location
01 May 2013 AD02 Register inspection address has been changed
30 Jul 2012 AP01 Appointment of Mr Lyndon Casey Scott as a director
28 May 2012 AA Total exemption small company accounts made up to 30 April 2012
22 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
24 Apr 2012 MG01 Duplicate mortgage certificatecharge no:1
17 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
02 Jul 2011 AP01 Appointment of Mr Giuseppe Salvati as a director
02 Jul 2011 AP01 Appointment of Peng Seng Ong as a director
05 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
12 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Mr Philip Leopold Mayer on 29 April 2010
29 Apr 2009 NEWINC Incorporation