- Company Overview for THE MAGIC WRAP LIMITED (06959433)
- Filing history for THE MAGIC WRAP LIMITED (06959433)
- People for THE MAGIC WRAP LIMITED (06959433)
- More for THE MAGIC WRAP LIMITED (06959433)
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) |
---|---|---|---|
06 Sep 2024 | AD01 | Registered office address changed from 7 Millfield Lisvane Cardiff CF14 0RW United Kingdom to 14 Holly Grove Lisvane Cardiff CF14 0UJ on 6 September 2024 | |
06 Mar 2024 | AA | Micro company accounts made up to 30 July 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
16 Aug 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
08 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2023 | AA | Micro company accounts made up to 30 July 2022 | |
29 Jun 2023 | MA | Memorandum and Articles of Association | |
02 May 2023 | AP01 | Appointment of Mr David Llewellyn as a director on 28 April 2023 | |
02 May 2023 | SH01 |
Statement of capital following an allotment of shares on 28 April 2023
|
|
26 Apr 2023 | AA01 | Previous accounting period shortened from 28 July 2022 to 27 July 2022 | |
22 Apr 2023 | SH02 | Sub-division of shares on 14 April 2023 | |
05 Sep 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
28 Aug 2022 | AA | Micro company accounts made up to 30 July 2021 | |
28 Apr 2022 | AA01 | Previous accounting period shortened from 29 July 2021 to 28 July 2021 | |
06 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2021 | AA | Micro company accounts made up to 30 July 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
23 Jul 2020 | AA | Micro company accounts made up to 30 July 2019 | |
28 Apr 2020 | AA01 | Previous accounting period shortened from 30 July 2019 to 29 July 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from C/O Peter Wilkins & Co Tudor House 16 Cathedral Road Cardiff CF11 9LJ to 7 Millfield Lisvane Cardiff CF14 0RW on 17 December 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates |