- Company Overview for THE MAGIC AGA LTD (07818309)
- Filing history for THE MAGIC AGA LTD (07818309)
- People for THE MAGIC AGA LTD (07818309)
- More for THE MAGIC AGA LTD (07818309)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2012 | AD01 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 17 January 2012 | |
17 Jan 2012 | AD01 | Registered office address changed from 1 Mill Place Ladbrook Close Elmsett Ipswich Suffolk IP7 6GZ United Kingdom on 17 January 2012 | |
17 Jan 2012 | AD01 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 17 January 2012 | |
17 Jan 2012 | AP01 | Appointment of Angela Gregg as a director on 16 January 2012 | |
17 Jan 2012 | CERTNM |
Company name changed meredrake LTD.\certificate issued on 17/01/12
|
|
16 Jan 2012 | TM01 | Termination of appointment of Steve Thomas Grindrod as a director on 16 January 2012 | |
18 Nov 2011 | AD01 | Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 18 November 2011 | |
18 Nov 2011 | AP01 | Appointment of Mr Steven Grindrod as a director on 18 November 2011 | |
18 Nov 2011 | TM01 | Termination of appointment of Robert Stephen Kelford as a director on 18 November 2011 | |
20 Oct 2011 | NEWINC |
Incorporation
Statement of capital on 2011-10-20
|