Advanced company searchLink opens in new window

BLACK MAGIC CAPITAL LIMITED

Company number 08746461

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
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
  • EUR 12,050,416
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
  • RES02 ‐ Resolution of re-registration
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
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • EUR 12,050,416
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
  • EUR 12,050,415.5