- Company Overview for MAGNOLIA EVENTS LIMITED (07345906)
- Filing history for MAGNOLIA EVENTS LIMITED (07345906)
- People for MAGNOLIA EVENTS LIMITED (07345906)
- More for MAGNOLIA EVENTS LIMITED (07345906)
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
|
|
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
|
|
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
|
|
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
|