- Company Overview for MAGNA ASSET MANAGEMENT LIMITED (09440715)
- Filing history for MAGNA ASSET MANAGEMENT LIMITED (09440715)
- People for MAGNA ASSET MANAGEMENT LIMITED (09440715)
- Charges for MAGNA ASSET MANAGEMENT LIMITED (09440715)
- Insolvency for MAGNA ASSET MANAGEMENT LIMITED (09440715)
- More for MAGNA ASSET MANAGEMENT LIMITED (09440715)
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) |
---|---|---|---|
25 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2024 | WU15 | Notice of final account prior to dissolution | |
21 Jun 2024 | WU07 | Progress report in a winding up by the court | |
28 Sep 2023 | AD01 | Registered office address changed from Griffiths Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 28 September 2023 | |
04 May 2023 | AD01 | Registered office address changed from C/O Magna Asset Management Ltd First Floor Berkeley Square House Berkeley Square London W1J 6BD England to Griffiths Tavistock House South Tavistock Square London WC1H 9LG on 4 May 2023 | |
04 May 2023 | WU04 | Appointment of a liquidator | |
15 Sep 2021 | COCOMP | Order of court to wind up | |
13 Jul 2020 | TM01 | Termination of appointment of Christopher John Madelin as a director on 13 July 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Oct 2019 | MR04 | Satisfaction of charge 094407150006 in full | |
25 Oct 2019 | MR01 | Registration of charge 094407150007, created on 22 October 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
21 Dec 2018 | MR01 | Registration of charge 094407150006, created on 19 December 2018 | |
17 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Mar 2018 | MR01 | Registration of charge 094407150005, created on 2 March 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Jun 2017 | AD01 | Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to C/O Magna Asset Management Ltd First Floor Berkeley Square House Berkeley Square London W1J 6BD on 28 June 2017 | |
07 Apr 2017 | MR01 | Registration of charge 094407150004, created on 6 April 2017 | |
20 Feb 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
29 Oct 2016 | MR01 | Registration of charge 094407150003, created on 21 October 2016 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
14 May 2016 | MR01 | Registration of charge 094407150001, created on 10 May 2016 |