Advanced company searchLink opens in new window

MAGICMOOSE LIMITED

Company number 08811015

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)
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
30 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 29 December 2016
22 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 100
29 May 2015 MA Memorandum and Articles of Association
21 May 2015 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 40
18 May 2015 SH01 Statement of capital following an allotment of shares on 18 May 2015
  • GBP 1
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2014 AP01 Appointment of Mr Jesse Mcintosh as a director on 23 July 2014
29 Jul 2014 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to First Floor 47-57 Marylebone Lane London W1U 2NT on 29 July 2014
29 Jul 2014 TM01 Termination of appointment of Andrew Simon Davis as a director on 23 July 2014
29 Jul 2014 AP01 Appointment of Mr Paul Mattei as a director on 23 July 2014
29 Jul 2014 AP01 Appointment of Mr Stuart Leaman as a director on 23 July 2014
11 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-11
  • GBP 1