Advanced company searchLink opens in new window

MAGIC WAND SOFTWASH LIMITED

Company number 10721505

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2019 DS01 Application to strike the company off the register
22 Jan 2019 AP01 Appointment of Mr Kevin Mark Andrews as a director on 14 January 2019
22 Jan 2019 TM01 Termination of appointment of Stephen Paul Lambert as a director on 14 January 2019
22 Jan 2019 TM02 Termination of appointment of Stephen Paul Lambert as a secretary on 14 January 2019
31 Aug 2018 PSC07 Cessation of Stephen Paul Lambert as a person with significant control on 13 August 2018
31 Aug 2018 PSC02 Notification of Magic Wand Group Limited as a person with significant control on 13 August 2018
30 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-13
30 Aug 2018 CONNOT Change of name notice
17 Aug 2018 CH03 Secretary's details changed for Mr Stephen Lambert on 13 August 2018
14 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
13 Aug 2018 PSC04 Change of details for Stephen Lambert as a person with significant control on 13 August 2018
13 Aug 2018 CS01 Confirmation statement made on 10 April 2018 with updates
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2018 RP05 Registered office address changed to PO Box 4385, 10721505: Companies House Default Address, Cardiff, CF14 8LH on 24 July 2018
11 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-11
  • GBP 1