- Company Overview for MAGNEMOTION UK LTD (08628813)
- Filing history for MAGNEMOTION UK LTD (08628813)
- People for MAGNEMOTION UK LTD (08628813)
- More for MAGNEMOTION UK LTD (08628813)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2016 | DS01 | Application to strike the company off the register | |
18 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
15 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2016 | TM01 | Termination of appointment of Todd Webber as a director on 18 March 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Michael Hannon as a director on 18 March 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Roderick Blair as a director on 18 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Erik Julien Jozef Casselman as a director on 18 March 2016 | |
22 Mar 2016 | AD01 | Registered office address changed from Lakin Rose Limited Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL to Pitfield Kiln Farm Milton Keynes Buckinghamshire MK11 3DR on 22 March 2016 | |
04 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
16 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
29 May 2014 | AD01 | Registered office address changed from 15 Bulrush Avenue Downham Market Norfolk PE38 9HE United Kingdom on 29 May 2014 | |
29 May 2014 | AA01 | Current accounting period shortened from 31 July 2014 to 30 June 2014 | |
10 Dec 2013 | AP01 | Appointment of Mr Roderick Blair as a director | |
29 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-29
|