Advanced company searchLink opens in new window

MAGADPHARM LTD.

Company number 06996714

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)
28 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
07 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
21 Feb 2018 PSC01 Notification of Hermant Kumar Tripathi as a person with significant control on 1 October 2017
21 Feb 2018 CS01 Confirmation statement made on 20 June 2017 with updates
21 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
21 Feb 2018 RT01 Administrative restoration application
28 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
22 Jun 2016 AD01 Registered office address changed from , 48 Queen Anne Street, London, W1G 9JJ to 58 Station Road Suite B, 11 Churchill Court North Harrow Middlesex HA2 7SA on 22 June 2016
04 Jan 2016 AA Total exemption full accounts made up to 31 August 2015
22 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1
12 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
22 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
25 Feb 2014 AA Total exemption full accounts made up to 31 August 2013
09 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
28 Feb 2013 AA Total exemption full accounts made up to 31 August 2012
27 Nov 2012 AP01 Appointment of Mr Juchun Lee as a director
26 Nov 2012 TM01 Termination of appointment of Damien Alvarez as a director
23 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
22 Aug 2012 CH02 Director's details changed for Fynel Limited on 3 January 2011