MAGIC WAND PROPERTY CLEANING COMPANY LIMITED
Company number 08186219
- Company Overview for MAGIC WAND PROPERTY CLEANING COMPANY LIMITED (08186219)
- Filing history for MAGIC WAND PROPERTY CLEANING COMPANY LIMITED (08186219)
- People for MAGIC WAND PROPERTY CLEANING COMPANY LIMITED (08186219)
- Charges for MAGIC WAND PROPERTY CLEANING COMPANY LIMITED (08186219)
- More for MAGIC WAND PROPERTY CLEANING COMPANY LIMITED (08186219)
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) |
---|---|---|---|
14 Mar 2018 | PSC04 | Change of details for Mr Stephen Paul Lambert as a person with significant control on 6 April 2016 | |
14 Mar 2018 | CH01 | Director's details changed for Mr Stephen Paul Lambert on 13 March 2018 | |
14 Mar 2018 | CH01 | Director's details changed for Kevin Mark Andrews on 13 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from Unit 5 Spring Rise Falconer Road Haverhill Suffolk CB9 7XU to The Fold 114 Station Road Sidcup Kent DA15 7AE on 7 March 2018 | |
18 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
29 Sep 2016 | CH01 | Director's details changed for Kevin Mark Andrews on 29 September 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mr Stephen Paul Lambert on 29 September 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 May 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 | |
20 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
21 Nov 2012 | CERTNM |
Company name changed the magic wand property care company LTD\certificate issued on 21/11/12
|
|
24 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 30 August 2012
|
|
17 Sep 2012 | AP01 | Appointment of Kevin Mark Andrews as a director | |
17 Sep 2012 | AP01 | Appointment of Stephen Paul Lambert as a director | |
23 Aug 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
21 Aug 2012 | NEWINC | Incorporation |