Advanced company searchLink opens in new window

MAGNOLIA EVENTS LIMITED

Company number 07345906

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2019 TM02 Termination of appointment of Morna Walters as a secretary on 1 August 2015
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 CS01 Confirmation statement made on 13 August 2016 with updates
31 May 2016 AA Micro company accounts made up to 31 August 2015
31 Oct 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
31 Oct 2014 CH01 Director's details changed for Mr Andrew John Walters on 1 January 2014
31 Oct 2014 AD01 Registered office address changed from C/O Tax Assist Accountants 7 Penn Road Hazlemere High Wycombe Bucks HP15 7LN to 19 London End Beaconsfield Buckinghamshire HP9 2HN on 31 October 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2014 AR01 Annual return made up to 13 August 2013
Statement of capital on 2014-04-22
  • GBP 1
22 Apr 2014 RT01 Administrative restoration application
25 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 31 August 2011
10 Jan 2012 AR01 Annual return made up to 13 August 2011 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Mr Andrew John Walters on 1 March 2011
04 Jan 2012 AD01 Registered office address changed from 11 Braeside Naphill High Wycombe Buckinghamshire HP14 4RY England on 4 January 2012
13 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted