Advanced company searchLink opens in new window

MAGNAPARVA PACKAGING LTD

Company number 08148829

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2021 DS01 Application to strike the company off the register
17 Mar 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 January 2021
20 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
24 Apr 2020 AA Micro company accounts made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
03 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2019 AA Micro company accounts made up to 31 July 2018
18 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
04 Apr 2018 CH01 Director's details changed for Mr Andrew John Bowyer on 4 April 2018
01 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Jan 2017 AP01 Appointment of Mr William Spalding Neilson as a director on 12 January 2017
03 Jan 2017 TM01 Termination of appointment of Diane Jane Bryden as a director on 31 December 2016
25 Oct 2016 AP01 Appointment of Mr Roderick Herald Tettero as a director on 11 October 2016
20 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
19 Jul 2016 TM01 Termination of appointment of Stephen Fisher as a director on 30 June 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Feb 2016 AD01 Registered office address changed from C/O Magna Parva Limited 2 Meridian South Meridian Business Park Leicester LE19 1WY to C/O Magna Parva Ltd Dock 75 Exploration Drive Pioneer Park Leicester LE4 5NU on 1 February 2016
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 200.0
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 180.00