- Company Overview for THE MAGIC BAKING TIN LTD. (09739146)
- Filing history for THE MAGIC BAKING TIN LTD. (09739146)
- People for THE MAGIC BAKING TIN LTD. (09739146)
- More for THE MAGIC BAKING TIN LTD. (09739146)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2023 | DS01 | Application to strike the company off the register | |
03 Oct 2022 | CS01 | Confirmation statement made on 17 August 2022 with updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
31 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2021 | AD01 | Registered office address changed from Holly Tree Cottage Church Street Sturton-Le-Steeple Retford Notts DN22 9HQ England to Office 6 Retford Enterprise Centre Randall Way Retford Notts DN22 7GR on 13 April 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
19 Jun 2018 | AD01 | Registered office address changed from 441 Gateford Road Worksop Notts S81 7BN United Kingdom to Holly Tree Cottage Church Street Sturton-Le-Steeple Retford Notts DN22 9HQ on 19 June 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Jan 2017 | TM01 | Termination of appointment of Michael Patrick Neville as a director on 31 December 2016 | |
03 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2016 | TM01 | Termination of appointment of James David Ideson as a director on 1 May 2016 | |
14 Dec 2015 | AP01 | Appointment of Mr James Ideson as a director on 1 December 2015 |