Advanced company searchLink opens in new window

MAGNAMIC LIMITED

Company number 09196052

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2017 DS01 Application to strike the company off the register
20 Feb 2017 AA Micro company accounts made up to 31 December 2016
04 Jan 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 December 2016
24 Dec 2016 AA Micro company accounts made up to 31 August 2016
08 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Oct 2015 TM01 Termination of appointment of Adam John Powell as a director on 15 October 2015
07 Oct 2015 AP01 Appointment of Mr Adam John Powell as a director on 1 October 2015
10 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
04 Aug 2015 TM01 Termination of appointment of Adam John Powell as a director on 1 August 2015
04 Aug 2015 AP01 Appointment of Mr John Powell as a director on 1 August 2015
16 Jul 2015 AD01 Registered office address changed from Apartment 40, Drew House 21 Wharf Street London SE8 3GG England to 126 Royal College Street London NW1 0TA on 16 July 2015
16 Jul 2015 TM01 Termination of appointment of Derren John Powell as a director on 15 July 2015
30 Apr 2015 AP01 Appointment of Mr Derren John Powell as a director on 1 April 2015
30 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-30
  • GBP 1