Advanced company searchLink opens in new window

MAGNUM DRIVE LTD

Company number 10613298

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)
01 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with updates
01 Dec 2020 PSC07 Cessation of Ruhul Amin as a person with significant control on 1 November 2020
23 Nov 2020 AA Total exemption full accounts made up to 28 February 2019
23 Nov 2020 AA Accounts for a dormant company made up to 28 February 2018
23 Nov 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
23 Nov 2020 CS01 Confirmation statement made on 9 February 2018 with no updates
23 Nov 2020 CS01 Confirmation statement made on 9 February 2019 with no updates
23 Nov 2020 RT01 Administrative restoration application
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2018 CH01 Director's details changed for Mr Nasir Elahi on 5 February 2018
05 Feb 2018 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to Magnus House 8 Ashfield Road Cheadle Cheshire SK8 1BB on 5 February 2018
05 Feb 2018 PSC04 Change of details for Nasir Elahi as a person with significant control on 5 February 2018
12 Dec 2017 TM01 Termination of appointment of Ruhul Amin as a director on 12 December 2017
31 Aug 2017 CH01 Director's details changed for Nasir Elahi on 30 August 2017
10 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-10
  • GBP 2