Advanced company searchLink opens in new window

MAGIC BARS LTD

Company number 08921006

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)
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
  • GBP 100
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
  • GBP 100
04 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted