- Company Overview for MAGIC THERMODYNAMIC BOX LIMITED (08309394)
- Filing history for MAGIC THERMODYNAMIC BOX LIMITED (08309394)
- People for MAGIC THERMODYNAMIC BOX LIMITED (08309394)
- Insolvency for MAGIC THERMODYNAMIC BOX LIMITED (08309394)
- More for MAGIC THERMODYNAMIC BOX LIMITED (08309394)
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) |
---|---|---|---|
06 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | LIQ02 | Statement of affairs | |
09 Apr 2019 | AD01 | Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED to 40a Station Road Upminster Essex RM14 2TR on 9 April 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Mr Martino Basile on 2 August 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Mr Martino Basile on 31 July 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mr Alistair Smit on 31 July 2018 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
18 Dec 2015 | AP01 | Appointment of David William Norris as a director on 17 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
05 Nov 2015 | TM01 | Termination of appointment of Neale Martin Banfield as a director on 15 October 2015 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Feb 2014 | CH01 | Director's details changed for Mr Martino Basile on 14 February 2014 | |
14 Feb 2014 | CH01 | Director's details changed for Mr Neale Martin Banfield on 14 February 2014 | |
14 Feb 2014 | CH01 | Director's details changed for Mr Alistair Smit on 14 February 2014 | |
28 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|