- Company Overview for BLACK MAGIC CAPITAL LIMITED (08746461)
- Filing history for BLACK MAGIC CAPITAL LIMITED (08746461)
- People for BLACK MAGIC CAPITAL LIMITED (08746461)
- More for BLACK MAGIC CAPITAL LIMITED (08746461)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Robert Frederick George as a director on 24 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
09 Nov 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
24 Mar 2016 | CERTNM |
Company name changed murray brook minerals group LIMITED\certificate issued on 24/03/16
|
|
23 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
24 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-24
|
|
24 Oct 2015 | TM01 | Termination of appointment of Christian Weyer as a director on 30 June 2015 | |
12 May 2015 | MAR | Re-registration of Memorandum and Articles | |
12 May 2015 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2015 | RR02 | Re-registration from a public company to a private limited company | |
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
29 Jan 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 | |
03 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | AD01 | Registered office address changed from Suite 39 35 Buckingham Gate London SW1E 6PA to Suite 39 35 Buckingham Gate London SW1E 6PA on 24 November 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Jean-Jacques Treyvaud as a director on 26 June 2014 | |
30 Apr 2014 | AP01 | Appointment of Mr. Christian Weyer as a director | |
10 Mar 2014 | CERT8A | Commence business and borrow | |
10 Mar 2014 | SH50 | Trading certificate for a public company | |
28 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 20 January 2014
|