- Company Overview for MAGNUM BRANDS GROUP LIMITED (11268776)
- Filing history for MAGNUM BRANDS GROUP LIMITED (11268776)
- People for MAGNUM BRANDS GROUP LIMITED (11268776)
- More for MAGNUM BRANDS GROUP LIMITED (11268776)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2022 | DS01 | Application to strike the company off the register | |
19 May 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Aug 2020 | AP01 | Appointment of Mr Mitesh Patel as a director on 17 August 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
16 Oct 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
16 May 2018 | SH02 | Sub-division of shares on 18 April 2018 | |
27 Apr 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from Aston House Cornwall Avenue Finchley London N3 1LF United Kingdom to Santok House Unit L Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ on 12 April 2018 | |
12 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2018 | CONNOT | Change of name notice | |
22 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-22
|