- Company Overview for MAGICMOOSE LIMITED (08811015)
- Filing history for MAGICMOOSE LIMITED (08811015)
- People for MAGICMOOSE LIMITED (08811015)
- More for MAGICMOOSE LIMITED (08811015)
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
|
|
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
|
|
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
|
|
18 May 2015 | SH01 |
Statement of capital following an allotment of shares on 18 May 2015
|
|
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
|