- Company Overview for MAGIC BARS LTD (08921006)
- Filing history for MAGIC BARS LTD (08921006)
- People for MAGIC BARS LTD (08921006)
- More for MAGIC BARS LTD (08921006)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2020 | DS01 | Application to strike the company off the register | |
09 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Nov 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from The Old Corn Mill Stanford Bridge Worcester WR6 6SP United Kingdom to The Courthouse Stockton Lane Stockton on Teme Worcestershire WR6 6UT on 10 July 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mr Timothy Nicholas Farquharson Lawson on 9 July 2018 | |
10 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
|
|
27 Mar 2016 | CH01 | Director's details changed for Mr Karl Stanley Joseph Knibbs on 1 May 2015 | |
13 Jan 2016 | CH01 | Director's details changed for Mr Timothy Nicholas Farquharson Lawson on 1 January 2016 | |
17 Dec 2015 | AD01 | Registered office address changed from The Bridge Hotel Stanford Bridge Worcester Worcs WR6 6RU to The Old Corn Mill Stanford Bridge Worcester WR6 6SP on 17 December 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Timothy Nicholas Farquharson Lawson on 9 December 2015 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
04 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-04
|