- Company Overview for MAGWELL CAPITAL LTD (11017840)
- Filing history for MAGWELL CAPITAL LTD (11017840)
- People for MAGWELL CAPITAL LTD (11017840)
- More for MAGWELL CAPITAL LTD (11017840)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2022 | DS01 | Application to strike the company off the register | |
04 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 October 2021 | |
02 Dec 2021 | PSC04 | Change of details for Mr Russell Williams as a person with significant control on 2 December 2021 | |
02 Dec 2021 | CH01 | Director's details changed for Mr Russell Williams on 2 December 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 27 Old Gloucester Street London WC1N 3AX on 19 November 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 21 October 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from Fazeley House Rocky Lane Aston Birmingham B6 5RQ England to 20-22 Wenlock Road London N1 7GU on 21 October 2021 | |
21 Oct 2021 | PSC04 | Change of details for Mr Russell Williams as a person with significant control on 21 October 2021 | |
18 Oct 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 October 2021 | |
15 Jun 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
07 Oct 2020 | AD01 | Registered office address changed from Vincent Court Hubert Street Birmingham West Midlands B6 4BA to Fazeley House Rocky Lane Aston Birmingham B6 5RQ on 7 October 2020 | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
12 Sep 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 March 2019 | |
31 May 2018 | AD01 | Registered office address changed from PO Box 4385 11017840: Companies House Default Address Cardiff CF14 8LH to Vincent Court Hubert Street Birmingham West Midlands B6 4BA on 31 May 2018 | |
25 Apr 2018 | RP05 | Registered office address changed to PO Box 4385, 11017840: Companies House Default Address, Cardiff, CF14 8LH on 25 April 2018 | |
26 Oct 2017 | RESOLUTIONS |
Resolutions
|