Advanced company searchLink opens in new window

MAGCO 2 LTD

Company number 07504816

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)
04 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2017 CH01 Director's details changed for Mr Jon Reeves on 4 December 2017
08 Dec 2017 AA Accounts for a dormant company made up to 31 January 2017
25 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2017 AD01 Registered office address changed from Park Barn Canfield Road Takeley Bishop's Stortford CM22 6st England to Park Barn Canfield Road Takeley Bishop's Stortford CM22 6st on 24 July 2017
24 Jul 2017 CS01 Confirmation statement made on 1 April 2017 with updates
24 Jul 2017 AD01 Registered office address changed from North Lodge New Farm Drive Abridge Romford RM4 1BU to Park Barn Canfield Road Takeley Bishop's Stortford CM22 6st on 24 July 2017
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2017 AA Accounts for a dormant company made up to 31 January 2016
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2015 AA Accounts for a dormant company made up to 31 January 2015
14 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
10 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
19 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
30 Dec 2013 AA Accounts for a dormant company made up to 31 January 2013
04 Nov 2013 AD01 Registered office address changed from Theydon Manor Coopersale Lane Theydon Garnon Epping Essex CM16 7NU England on 4 November 2013
01 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
01 May 2013 AD01 Registered office address changed from Theydon Manor Coopersale Lane Theydon Garnon Epping Essex CM16 7NU England on 1 May 2013
01 May 2013 AD01 Registered office address changed from 56 High Street Ipswich IP1 3QJ United Kingdom on 1 May 2013
08 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012