- Company Overview for MAGNIFICENT DEVELOPMENTS LIMITED (10612511)
- Filing history for MAGNIFICENT DEVELOPMENTS LIMITED (10612511)
- People for MAGNIFICENT DEVELOPMENTS LIMITED (10612511)
- Charges for MAGNIFICENT DEVELOPMENTS LIMITED (10612511)
- Insolvency for MAGNIFICENT DEVELOPMENTS LIMITED (10612511)
- More for MAGNIFICENT DEVELOPMENTS LIMITED (10612511)
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) |
---|---|---|---|
01 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
15 Mar 2021 | AD01 | Registered office address changed from Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England to Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 15 March 2021 | |
13 Mar 2021 | LIQ01 | Declaration of solvency | |
12 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | MR04 | Satisfaction of charge 106125110002 in full | |
17 Feb 2021 | MR04 | Satisfaction of charge 106125110004 in full | |
17 Feb 2021 | MR04 | Satisfaction of charge 106125110003 in full | |
11 Feb 2021 | MR04 | Satisfaction of charge 106125110005 in full | |
11 Feb 2021 | MR04 | Satisfaction of charge 106125110001 in full | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 May 2020 | AP01 | Appointment of Ms Joanne Elizabeth Ogden as a director on 4 May 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Jun 2019 | SH02 | Sub-division of shares on 29 March 2019 | |
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2019 | SH08 | Change of share class name or designation | |
28 May 2019 | PSC07 | Cessation of Secret City Investments Ltd as a person with significant control on 3 April 2019 | |
28 May 2019 | PSC07 | Cessation of Naushad Islam as a person with significant control on 3 April 2019 | |
22 May 2019 | TM01 | Termination of appointment of Naushad Islam as a director on 3 April 2019 | |
22 May 2019 | TM01 | Termination of appointment of John Haynes as a director on 3 April 2019 | |
22 May 2019 | TM01 | Termination of appointment of Christopher Michael Bowman as a director on 3 April 2019 | |
22 May 2019 | PSC07 | Cessation of John Haynes as a person with significant control on 3 April 2019 |