- Company Overview for MAGICAL EMPORIUM LIMITED (11475817)
- Filing history for MAGICAL EMPORIUM LIMITED (11475817)
- People for MAGICAL EMPORIUM LIMITED (11475817)
- More for MAGICAL EMPORIUM LIMITED (11475817)
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) |
---|---|---|---|
12 Sep 2023 | PSC07 | Cessation of Sam Allcock as a person with significant control on 10 March 2022 | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Mar 2022 | AD01 | Registered office address changed from Piccadilly Business Centre Blackett Street Manchester M12 6AE England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 11 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
10 Mar 2022 | PSC01 | Notification of Alexander Mcdowell as a person with significant control on 8 March 2022 | |
10 Mar 2022 | TM01 | Termination of appointment of Samuel Neil Allcock as a director on 8 March 2022 | |
10 Mar 2022 | AP01 | Appointment of Alexander Mcdowell as a director on 8 March 2022 | |
25 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
02 Dec 2020 | AA | Micro company accounts made up to 31 July 2019 | |
28 Oct 2020 | PSC04 | Change of details for Mr Sam Allcock as a person with significant control on 13 October 2020 | |
28 Oct 2020 | PSC04 | Change of details for Mr Sam Allcock as a person with significant control on 13 October 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
09 Jul 2020 | AP01 | Appointment of Mr Samuel Neil Allcock as a director on 9 July 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Jason Thanos as a director on 9 July 2020 | |
09 Jul 2020 | PSC07 | Cessation of Jonathan Peter Franks as a person with significant control on 9 July 2020 | |
09 Jul 2020 | PSC07 | Cessation of Jason Thanos as a person with significant control on 9 July 2020 | |
09 Jul 2020 | AD01 | Registered office address changed from 1a Lloyd Street Altrincham WA14 2DD England to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 9 July 2020 | |
01 Oct 2019 | AP01 | Appointment of Mr Jason Thanos as a director on 20 September 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
14 Jun 2019 | TM01 | Termination of appointment of Jason Thanos as a director on 14 June 2019 | |
18 Oct 2018 | AD01 | Registered office address changed from 78 Stamford Park Road Hale Altrincham WA15 9ER United Kingdom to 1a Lloyd Street Altrincham WA14 2DD on 18 October 2018 | |
20 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-20
|